Company NameComa Studio Limited
DirectorsFrancesco Caradonna and Lucia Emanuela Curzi
Company StatusActive
Company Number09623702
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameFrancesco Caradonna
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleFilm Editor
Country of ResidenceItaly
Correspondence AddressFlat 11 Manhattan Building
Fairfield Road
London
E3 2UJ
Director NameMs Lucia Emanuela Curzi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleIllustrator
Country of ResidenceItaly
Correspondence AddressFlat 11 Manhattan Building
Fairfield Road
London
E3 2UJ

Contact

Websitewww.luandme.com
Telephone020 77205202
Telephone regionLondon

Location

Registered Address14 High Street
Saffron Walden
Essex
CB10 1AY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month from now)

Filing History

8 June 2023Change of details for Mr Francesco Caradonna as a person with significant control on 4 June 2023 (2 pages)
8 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
8 June 2023Director's details changed for Francesco Caradonna on 4 June 2023 (2 pages)
8 June 2023Director's details changed for Lucia Emanuela Curzi on 4 June 2023 (2 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
8 November 2021Director's details changed for Francesco Caradonna on 21 September 2021 (2 pages)
8 November 2021Director's details changed for Lucia Emanuela Curzi on 21 September 2021 (2 pages)
24 September 2021Registered office address changed from 483 Green Lanes London N13 4BS England to Flat 11 Manhattan Building Fairfield Road London E3 2UJ on 24 September 2021 (1 page)
17 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
11 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
19 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Director's details changed for Francesco Caradonna on 19 June 2019 (2 pages)
19 June 2019Change of details for Mr Francesco Caradonna as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Lucia Emanuela Curzi on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Francesco Caradonna on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Lucia Emanuela Curzi on 19 June 2019 (2 pages)
19 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 November 2018Registered office address changed from 1 Besford House Pritchards Road London E2 9BJ England to 483 Green Lanes London N13 4BS on 13 November 2018 (1 page)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
1 February 2017Registered office address changed from 1 Beresford House Pritchards Road London E2 9BJ England to 1 Besford House Pritchards Road London E2 9BJ on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 1 Beresford House Pritchards Road London E2 9BJ England to 1 Besford House Pritchards Road London E2 9BJ on 1 February 2017 (1 page)
29 November 2016Registered office address changed from 28B Tredegar Road London E3 2EH United Kingdom to 1 Beresford House Pritchards Road London E2 9BJ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 28B Tredegar Road London E3 2EH United Kingdom to 1 Beresford House Pritchards Road London E2 9BJ on 29 November 2016 (1 page)
10 October 2016Micro company accounts made up to 30 June 2016 (1 page)
10 October 2016Micro company accounts made up to 30 June 2016 (1 page)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(6 pages)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(6 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 200
(24 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 200
(24 pages)