Company NameWestside Studio Ltd
DirectorPaul Frederick Westfall
Company StatusActive
Company Number04558417
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Frederick Westfall
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scrub Lane
Benfleet
SS7 2JA
Secretary NameLisa Westfall
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Scrub Lane
Benfleet
SS7 2JA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.westsidestudio.co.uk
Telephone07 774728605
Telephone regionMobile

Location

Registered Address5 Scrub Lane
Benfleet
SS7 2JA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Lisa Westfall
50.00%
Ordinary
50 at £1Paul Westfall
50.00%
Ordinary

Financials

Year2014
Net Worth£308
Cash£1,197
Current Liabilities£7,727

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 5 Scrub Lane Benfleet SS7 2JA on 10 June 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 October 2018Director's details changed for Mr Paul Frederick Westfall on 4 October 2018 (2 pages)
4 October 2018Secretary's details changed for Lisa Westfall on 4 October 2018 (1 page)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Notification of Lisa Westfall as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Lisa Westfall as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 6 December 2011 (1 page)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
6 December 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 6 December 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Paul Frederick Westfall on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Paul Frederick Westfall on 22 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Return made up to 09/10/08; full list of members (3 pages)
30 December 2008Return made up to 09/10/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 09/10/07; full list of members (2 pages)
8 November 2007Return made up to 09/10/07; full list of members (2 pages)
14 December 2006Return made up to 09/10/06; full list of members (6 pages)
14 December 2006Return made up to 09/10/06; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 09/10/05; full list of members (6 pages)
14 June 2006Return made up to 09/10/05; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
15 October 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
13 October 2004Return made up to 09/10/04; full list of members (6 pages)
13 October 2004Return made up to 09/10/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 April 2004Return made up to 09/10/03; full list of members (6 pages)
1 April 2004Return made up to 09/10/03; full list of members (6 pages)
11 February 2004Company name changed P.W.I.T. LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed P.W.I.T. LIMITED\certificate issued on 11/02/04 (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
9 October 2002Incorporation (18 pages)
9 October 2002Incorporation (18 pages)