Company NameA Mobile Studio Limited
DirectorSwain Clive Chapman
Company StatusActive
Company Number07296282
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Swain Clive Chapman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Billericay
Essex
CM12 9AS
Director NameGeorge Robert Ambler
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address51b High Street
Billericay
Essex
CM12 9XA
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.amobilestudio.co.uk/
Telephone01277 658555
Telephone regionBrentwood

Location

Registered Address71 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Swain Clive Chapman & George Ambler
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,913
Cash£2,332
Current Liabilities£207,370

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

21 September 2010Delivered on: 1 October 2010
Satisfied on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
22 March 2023Change of details for Mr Swain Clive Chapman as a person with significant control on 22 March 2023 (2 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
27 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Notification of Swain Clive Chapman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Swain Clive Chapman as a person with significant control on 3 July 2017 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
23 September 2015Satisfaction of charge 1 in full (1 page)
23 September 2015Satisfaction of charge 1 in full (1 page)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Registered office address changed from 51B High Street Billericay Essex CM12 9XA United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 51B High Street Billericay Essex CM12 9XA United Kingdom on 8 July 2014 (1 page)
8 July 2014Director's details changed for Swain Clive Chapman on 1 April 2014 (2 pages)
8 July 2014Director's details changed for Swain Clive Chapman on 1 April 2014 (2 pages)
8 July 2014Director's details changed for Swain Clive Chapman on 1 April 2014 (2 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Registered office address changed from 51B High Street Billericay Essex CM12 9XA United Kingdom on 8 July 2014 (1 page)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
3 July 2012Termination of appointment of George Ambler as a director (1 page)
3 July 2012Termination of appointment of George Ambler as a director (1 page)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from 9 West Cloister Billericay Essex CM11 2AG on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 9 West Cloister Billericay Essex CM11 2AG on 11 February 2011 (1 page)
17 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
12 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
12 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 August 2010Appointment of George Robert Ambler as a director (3 pages)
9 August 2010Appointment of George Robert Ambler as a director (3 pages)
29 July 2010Appointment of Swain Clive Chapman as a director (3 pages)
29 July 2010Appointment of Swain Clive Chapman as a director (3 pages)
29 July 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 29 July 2010 (2 pages)
29 July 2010Termination of appointment of Barry Warmisham as a director (2 pages)
29 July 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 29 July 2010 (2 pages)
29 July 2010Termination of appointment of Barry Warmisham as a director (2 pages)
25 June 2010Incorporation (27 pages)
25 June 2010Incorporation (27 pages)