Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OBJECTIVE STUDIO LIMITED
Company Information for

OBJECTIVE STUDIO LIMITED

FIRST FLOOR RIDGELAND HOUSE, 15 CARFAX, HORSHAM, WEST SUSSEX, RH12 1DY,
Company Registration Number
05276481
Private Limited Company
Active

Company Overview

About Objective Studio Ltd
OBJECTIVE STUDIO LIMITED was founded on 2004-11-03 and has its registered office in Horsham. The organisation's status is listed as "Active". Objective Studio Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OBJECTIVE STUDIO LIMITED
 
Legal Registered Office
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
Other companies in RH2
 
Filing Information
Company Number 05276481
Company ID Number 05276481
Date formed 2004-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851263732  
Last Datalog update: 2023-12-05 16:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBJECTIVE STUDIO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTANCY SOLUTIONS LIMITED   GALLOWAYS ACCOUNTING (CM) LIMITED   GALLOWAYS ACCOUNTING (HORSHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OBJECTIVE STUDIO LIMITED

Current Directors
Officer Role Date Appointed
HELEN ROSE POPE
Company Secretary 2012-05-01
ALASTAIR DAVID POPE
Director 2004-11-03
HELEN ROSE POPE
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARL GROTH
Company Secretary 2004-11-03 2012-05-01
JOHN CARL GROTH
Director 2004-11-03 2012-05-01
MATTHEW SIMON RICE
Director 2009-08-29 2010-04-27
OBJECTIVE STUDIO LIMITED
Director 2009-08-29 2009-08-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-03 2004-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-07AD02Register inspection address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2022-01-05CH01Director's details changed for Mr Alastair David Pope on 2022-01-04
2022-01-05Director's details changed for Helen Rose Pope on 2022-01-04
2022-01-04CH03SECRETARY'S DETAILS CHNAGED FOR HELEN ROSE POPE on 2022-01-04
2022-01-04PSC04Change of details for Alastair David Pope as a person with significant control on 2022-01-04
2022-01-04Change of details for Helen Rose Pope as a person with significant control on 2022-01-04
2021-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-25AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 3000
2014-11-24AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 3000
2013-11-20AR0101/11/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-28AD02Register inspection address changed from C/O Ringwood Accounting Limited 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN England
2012-11-28AD03Register(s) moved to registered inspection location
2012-05-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-30AP03Appointment of Helen Rose Pope as company secretary
2012-05-30AP01DIRECTOR APPOINTED HELEN ROSE POPE
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GROTH
2012-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GROTH
2012-05-22AD04Register(s) moved to registered office address
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM 1 Folly Farm Lane, Ashley Ringwood Hampshire BH24 2NN
2011-11-07AR0101/11/11 ANNUAL RETURN FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL GROTH / 30/10/2011
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARL GROTH / 30/10/2011
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-01AR0101/11/10 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICE
2009-11-03AR0101/11/09 FULL LIST
2009-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DAVID POPE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARL GROTH / 02/11/2009
2009-11-02AP01DIRECTOR APPOINTED MR MATTHEW RICE
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR OBJECTIVE STUDIO LIMITED
2009-11-02AP02CORPORATE DIRECTOR APPOINTED OBJECTIVE STUDIO LIMITED
2009-10-25RES01ADOPT ARTICLES
2009-10-25RES12VARYING SHARE RIGHTS AND NAMES
2009-04-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: FAIRSTOWE CHAMBERS, LIBRARY ROAD, FERNDOWN, DORSET, BH22 9JW
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-03363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-12-05225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-2488(2)RAD 03/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-03288bSECRETARY RESIGNED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to OBJECTIVE STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBJECTIVE STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OBJECTIVE STUDIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBJECTIVE STUDIO LIMITED

Intangible Assets
Patents
We have not found any records of OBJECTIVE STUDIO LIMITED registering or being granted any patents
Domain Names

OBJECTIVE STUDIO LIMITED owns 2 domain names.

quaypointliving.co.uk   objectivestudio.co.uk  

Trademarks
We have not found any records of OBJECTIVE STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBJECTIVE STUDIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as OBJECTIVE STUDIO LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where OBJECTIVE STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBJECTIVE STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBJECTIVE STUDIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1