Company NameStudio Silhouettes Limited
DirectorMichelle Smith
Company StatusActive
Company Number03106302
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMichelle Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(12 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 New Moor Crescent
Southminster
Essex
CM0 7DJ
Secretary NameRichard Karkocki
NationalityBritish
StatusCurrent
Appointed24 August 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address1 Manor Road
Dengie
Southminster
Essex
CM0 7UG
Director NameDarryl Freer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AF
Director NameLyn Joan Musson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Bickerton Point
South Woodham Ferrers
Chelmsford
Essex
CM3 5YG
Secretary NameDarryl Freer
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AF
Secretary NameMichelle Smith
NationalityBritish
StatusResigned
Appointed14 July 2008(12 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 New Moor Crescent
Southminster
Essex
CM0 7DJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01245 321121
Telephone regionChelmsford

Location

Registered Address13 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2012
Net Worth-£2,575
Cash£8,589
Current Liabilities£18,196

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

20 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
25 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 November 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 October 2015Director's details changed for Michelle Smith on 8 October 2015 (2 pages)
13 October 2015Director's details changed for Michelle Smith on 8 October 2015 (2 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 101
(6 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 101
(6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 101
(6 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 101
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 101
(6 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 101
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 December 2008Secretary appointed richard karkocki (1 page)
3 December 2008Secretary appointed richard karkocki (1 page)
2 December 2008Return made up to 14/09/08; full list of members (5 pages)
2 December 2008Return made up to 14/09/08; full list of members (5 pages)
1 December 2008Appointment terminated secretary michelle smith (1 page)
1 December 2008Appointment terminated secretary michelle smith (1 page)
24 July 2008Appointment terminate, director and secretary darryl freer logged form (1 page)
24 July 2008Appointment terminate, director and secretary darryl freer logged form (1 page)
23 July 2008Director and secretary appointed michelle smith (2 pages)
23 July 2008Appointment terminated director lyn musson (2 pages)
23 July 2008Appointment terminated director lyn musson (2 pages)
23 July 2008Director and secretary appointed michelle smith (2 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 November 2007Return made up to 14/09/07; full list of members (3 pages)
8 November 2007Return made up to 14/09/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 14/09/06; full list of members (3 pages)
12 October 2006Return made up to 14/09/06; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 September 2005Return made up to 14/09/05; full list of members (3 pages)
20 September 2005Return made up to 14/09/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 September 2004Return made up to 14/09/04; full list of members (7 pages)
17 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Ad 04/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2004Ad 04/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2004Nc inc already adjusted 04/02/04 (2 pages)
2 April 2004Nc inc already adjusted 04/02/04 (2 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 October 2003Return made up to 14/09/03; full list of members (7 pages)
20 October 2003Return made up to 14/09/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 September 2002Return made up to 14/09/02; full list of members (7 pages)
11 September 2002Return made up to 14/09/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
18 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 March 2000Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
22 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 October 1997Return made up to 25/09/97; no change of members (4 pages)
9 October 1997Return made up to 25/09/97; no change of members (4 pages)
26 November 1996Return made up to 25/09/96; full list of members (6 pages)
26 November 1996Return made up to 25/09/96; full list of members (6 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
21 November 1995Accounting reference date notified as 30/09 (1 page)
21 November 1995Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1995Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 46-54 high st ingatestone essex CM4 9DW (1 page)
21 November 1995Registered office changed on 21/11/95 from: 46-54 high st ingatestone essex CM4 9DW (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995Accounting reference date notified as 30/09 (1 page)
21 November 1995New director appointed (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
25 September 1995Incorporation (32 pages)
25 September 1995Incorporation (32 pages)