Company Information for EXTRA TIME STUDIOS LIMITED
SUTHERLAND HOUSE 1759, LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2RZ,
|
Company Registration Number
08680013
Private Limited Company
Active |
Company Name | |
---|---|
EXTRA TIME STUDIOS LIMITED | |
Legal Registered Office | |
SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2RZ Other companies in IP5 | |
Company Number | 08680013 | |
---|---|---|
Company ID Number | 08680013 | |
Date formed | 2013-09-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB203061764 |
Last Datalog update: | 2024-01-05 06:15:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN BRISTOW |
||
IAN JAMES DYKE |
||
ASA DANIEL JENNINGS |
||
KARIM MALCOLM WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUBLINGTON LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
DFS PARTNERS LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Dissolved 2017-06-27 | |
CHELMO LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
MIDEOME LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2015-11-17 | |
SOCIAL INITIATIVE LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2015-07-21 | |
ARMCHAIR ENTERPRISES LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Active | |
COMPTON PARTNERS LIMITED | Director | 2008-10-30 | CURRENT | 2008-10-30 | Active | |
RE-INVENT LIMITED | Director | 2007-12-13 | CURRENT | 2005-01-25 | Active | |
ARMCHAIR PARTNERS LTD | Director | 2007-11-07 | CURRENT | 2005-03-03 | Active | |
5 MONTAGU SQUARE LIMITED | Director | 1997-07-28 | CURRENT | 1997-06-18 | Dissolved 2013-09-24 | |
PICTURE RETAIL LIMITED | Director | 1996-07-01 | CURRENT | 1994-12-14 | Active - Proposal to Strike off | |
MAPLE KNOLL CAPITAL LTD | Director | 2016-01-01 | CURRENT | 2013-06-17 | Active | |
PORTIA CAPITAL PARTNERS LIMITED | Director | 2012-07-25 | CURRENT | 2012-07-13 | Active | |
CUBLINGTON LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
DFS PARTNERS LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Dissolved 2017-06-27 | |
CHELMO LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
MIDEOME LIMITED | Director | 2012-11-14 | CURRENT | 2012-11-14 | Dissolved 2015-11-17 | |
SOCIAL INITIATIVE LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2015-07-21 | |
RE-INVENT LIMITED | Director | 2007-12-13 | CURRENT | 2005-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | |
SH01 | 06/07/21 STATEMENT OF CAPITAL GBP 11.54 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES | |
SH01 | 06/10/21 STATEMENT OF CAPITAL GBP 11.75 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | |
SH01 | 14/03/20 STATEMENT OF CAPITAL GBP 11.39 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 11.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;GBP 11.15 | |
SH01 | 16/07/18 STATEMENT OF CAPITAL GBP 11.15 | |
SH01 | 30/09/17 STATEMENT OF CAPITAL GBP 10.55 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 10.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON TURNER | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 10 | |
AP01 | DIRECTOR APPOINTED JASON TURNER | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 9.5 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
SH01 | 03/12/14 STATEMENT OF CAPITAL GBP 9.5 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM 24 Rowarth Avenue Kesgrave Ipswich IP5 2FL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/03/15 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/14 FROM 7 Sandbanks Court Saxmundham Suffolk IP17 1BF England | |
AP01 | DIRECTOR APPOINTED MR KARIM MALCOLM WILKINS | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN BRISTOW | |
AP01 | DIRECTOR APPOINTED IAN DYKE | |
SH02 | Sub-division of shares on 2013-12-17 | |
RES13 | Resolutions passed:
| |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 8.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXTRA TIME STUDIOS LIMITED
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as EXTRA TIME STUDIOS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |