Company NameStudio 10 Beauty Ltd
Company StatusDissolved
Company Number05038896
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date22 December 2022 (1 year, 4 months ago)
Previous NameBrainstorm Consulting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Grace Fodor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameTom Watson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMs Grace Fodor
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Grace Fodor
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£29,699
Current Liabilities£51,091

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 October 2017Delivered on: 17 October 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 March 2016Delivered on: 11 April 2016
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd)

Classification: A registered charge
Outstanding

Filing History

17 October 2017Registration of charge 050388960003, created on 13 October 2017 (34 pages)
11 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
8 May 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 500,001
(3 pages)
5 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
2 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 November 2016Registered office address changed from The Old Farmhouse Stovolds Hill Cranleigh Surrey GU6 8LE England to 10-14 Accommodation Road Golders Green London NW11 8ED on 14 November 2016 (2 pages)
15 August 2016Registration of charge 050388960002, created on 15 August 2016 (23 pages)
1 July 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
30 June 2016Registered office address changed from 250 Woodcote Road Wallington SM6 0QE to The Old Farmhouse Stovolds Hill Cranleigh Surrey GU6 8LE on 30 June 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 April 2016Registration of charge 050388960001, created on 25 March 2016 (23 pages)
20 August 2015Company name changed brainstorm consulting LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 March 2010Director's details changed for Tom Watson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Tom Watson on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 February 2009Return made up to 09/02/09; full list of members (3 pages)
8 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 February 2007Return made up to 09/02/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 March 2006Return made up to 09/02/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 March 2005Return made up to 09/02/05; full list of members (7 pages)
9 March 2004New director appointed (1 page)
10 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (16 pages)