Company NameFormat Design Studio Limited
DirectorWilliam John Beale Colvin
Company StatusActive
Company Number05875124
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameWilliam John Beale Colvin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence AddressTotterdown Lodge Totterdown
Inkpen
Hungerford
Berkshire
RG17 9EA
Secretary NameHenrietta Colvin
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTotterdown Lodge Totterdown
Inkpen
Hungerford
Berkshire
RG17 9EA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.formatdesignstudio.com
Email address[email protected]
Telephone020 31762040
Telephone regionLondon

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1William John Beale Colvin
100.00%
Ordinary

Financials

Year2014
Net Worth£83,789
Cash£86,795
Current Liabilities£31,602

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Notification of William John Beale as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of William John Beale as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Director's details changed for William John Beale Colvin on 29 July 2014 (2 pages)
30 July 2014Secretary's details changed for Henrietta Colvin on 29 July 2014 (1 page)
30 July 2014Secretary's details changed for Henrietta Colvin on 29 July 2014 (1 page)
30 July 2014Director's details changed for William John Beale Colvin on 29 July 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 December 2011Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from Tudor House, High Road Thornwood Epping Essex CM16 6LT on 19 December 2011 (2 pages)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for William John Beale Colvin on 8 July 2010 (2 pages)
8 July 2010Director's details changed for William John Beale Colvin on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for William John Beale Colvin on 8 July 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 July 2007Return made up to 13/07/07; full list of members (6 pages)
26 July 2007Return made up to 13/07/07; full list of members (6 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 July 2006Incorporation (13 pages)
13 July 2006Director resigned (1 page)
13 July 2006Incorporation (13 pages)
13 July 2006Director resigned (1 page)