Company NameFrith Studio Limited
DirectorsMiles Eric Frith and Sophie Frith
Company StatusActive
Company Number07380322
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Previous NameFrithstudio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMiles Eric Frith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameSophie Frith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitewww.frithstudio.com
Email address[email protected]

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Miles Frith
50.00%
Ordinary A
1 at £1Sophie Frith
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,289
Cash£23,057
Current Liabilities£37,845

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Filing History

17 January 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
18 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
12 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
18 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
28 February 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
20 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
4 July 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 January 2014Director's details changed for Sophie Vartanian on 10 January 2014 (2 pages)
13 January 2014Director's details changed for Sophie Vartanian on 10 January 2014 (2 pages)
11 January 2014Director's details changed for Miles Eric Frith on 10 January 2014 (2 pages)
11 January 2014Director's details changed for Miles Eric Frith on 10 January 2014 (2 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
3 October 2010Appointment of Miles Eric Frith as a director (3 pages)
3 October 2010Appointment of Sophie Vartanian as a director (3 pages)
3 October 2010Appointment of Sophie Vartanian as a director (3 pages)
3 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 2
(4 pages)
3 October 2010Appointment of Miles Eric Frith as a director (3 pages)
3 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 2
(4 pages)
1 October 2010Company name changed frithstudio LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
1 October 2010Company name changed frithstudio LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name notice (2 pages)
17 September 2010Incorporation (29 pages)
17 September 2010Incorporation (29 pages)
17 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
17 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)