Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > STUDIO 39 LIMITED
Company Information for

STUDIO 39 LIMITED

43 CLARENDON STREET, DERRY, BT48 7ER,
Company Registration Number
NI019351
Private Limited Company
Active

Company Overview

About Studio 39 Ltd
STUDIO 39 LIMITED was founded on 1986-04-07 and has its registered office in . The organisation's status is listed as "Active". Studio 39 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STUDIO 39 LIMITED
 
Legal Registered Office
43 CLARENDON STREET
DERRY
BT48 7ER
Other companies in BT48
 
Filing Information
Company Number NI019351
Company ID Number NI019351
Date formed 1986-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB899564245  
Last Datalog update: 2024-03-05 23:41:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUDIO 39 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KELANTAN LTD   SOURCE FM 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.
Companies with same name STUDIO 39 LIMITED
The following companies were found which have the same name as STUDIO 39 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUDIO 39 INTERIOR DESIGN LTD 39 LAMPETER ROAD LIVERPOOL L6 0BU Dissolved Company formed on the 2013-07-30
STUDIO 39 VIDEO LIBRARY LIMITED 39 RAILWAY STREET, NAVAN, CO. MEATH. Dissolved Company formed on the 1988-03-16
STUDIO 39 LANDSCAPE ARCHITECTURE, P.C. 6416 GROVEDALE DRIVE 11211 WAPLES MILL RD #210 ALEXANDRIA VA 22310 Active Company formed on the 1994-09-27
STUDIO 39 3110 POLARIS #44 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2008-01-23
STUDIO 39 LAH PTE. LTD. KENSINGTON PARK DRIVE Singapore 557324 Active Company formed on the 2008-09-13
STUDIO 39 JALAN PEMIMPIN Singapore 577182 Dissolved Company formed on the 2011-02-08
STUDIO 39 INTERIOR DESIGN UPPER THOMSON ROAD Singapore 574340 Dissolved Company formed on the 2011-12-07
STUDIO 39 ARCHITECTURE PLLC 2333 ROUTE 112 Suffolk MEDFORD NY 11763 Active Company formed on the 2017-03-20
STUDIO 39 LOAN GROUP, L.L.C. 4000 HOLLYWOOD BLVD/. #265-SOUTH HOLLYWOOD FL 33021 Inactive Company formed on the 2000-07-18
STUDIO 39 WEST LLC New Jersey Unknown
STUDIO 39 California Unknown
Studio 39 LLC Indiana Unknown
Studio 39 Dress Shop Inc Maryland Unknown
Studio 39 East Incorporated Maryland Unknown
STUDIO 39 HAIR AND BEAUTY LTD 24 Flawforth Avenue Ruddington Nottingham NG11 6LH Active - Proposal to Strike off Company formed on the 2020-02-05
STUDIO 39 (NE) LTD UNIT 39B ROYAL QUAYS OUTLET CENTRE COBLE DENE NORTH SHIELDS NE29 6DW Active Company formed on the 2022-05-06
STUDIO 39, INC. 24 WEST 39TH ST New York NEW YORK NY 10018 Active Company formed on the 2000-01-27
STUDIO 39, LLC 3110 POLARIS #44 LAS VEGAS NV 89102 Revoked Company formed on the 2009-03-05
STUDIO 39, INC. 4500 LEJEUNE ROAD CORAL GABLES FL 33146 Inactive Company formed on the 1992-07-17
Studio 391 LLC Connecticut Unknown

Company Officers of STUDIO 39 LIMITED

Current Directors
Officer Role Date Appointed
GEORGE FOSTER
Company Secretary 2005-05-06
GEORGE FOSTER
Director 2005-05-04
ROBERTA FOSTER
Director 2007-11-27
GEORGE GERALD HEANEY
Director 2005-07-07
MEGAN HEANEY
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTA FOSTER
Director 2005-05-06 2005-07-07
PATRICK JOSEPH HEGARTY
Company Secretary 1986-04-07 2005-05-06
BERYL ELIZABETH HEGARTY
Director 1986-04-07 2005-05-06
PATRICK JOSEPH HEGARTY
Director 1986-04-07 2005-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE FOSTER GLENELLY ROAD MANAGEMENT CO. LTD. Director 2012-11-24 CURRENT 2012-11-21 Active
GEORGE FOSTER BALLINACROSS MEADOWS MANAGEMENT COMPANY LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active - Proposal to Strike off
GEORGE FOSTER WHITEHALL (LONDONDERRY) MANAGEMENT COMPANY LTD Director 2005-10-13 CURRENT 2005-10-13 Active - Proposal to Strike off
GEORGE FOSTER GEORGE FOSTER CONSTRUCTION LIMITED Director 2005-05-06 CURRENT 2005-05-06 Dissolved 2016-10-06
GEORGE FOSTER BALLYORE GROVE MANAGEMENT COMPANY LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active
ROBERTA FOSTER BALLYORE GROVE MANAGEMENT COMPANY LIMITED Director 2007-03-24 CURRENT 2004-05-24 Active
ROBERTA FOSTER BALLINACROSS MEADOWS MANAGEMENT COMPANY LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active - Proposal to Strike off
ROBERTA FOSTER WHITEHALL (LONDONDERRY) MANAGEMENT COMPANY LTD Director 2005-10-13 CURRENT 2005-10-13 Active - Proposal to Strike off
ROBERTA FOSTER GEORGE FOSTER CONSTRUCTION LIMITED Director 2005-05-06 CURRENT 2005-05-06 Dissolved 2016-10-06
GEORGE GERALD HEANEY CLAREMOUNT (MAGHERA) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
GEORGE GERALD HEANEY CLAREMOUNT (OMAGH) LIMITED Director 2014-10-01 CURRENT 2014-09-30 Active

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
2024-02-29Unaudited abridged accounts made up to 2023-05-31
2023-12-06CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-05-31Unaudited abridged accounts made up to 2022-05-31
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0123/11/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA01Previous accounting period extended from 30/11/13 TO 31/05/14
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0123/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0123/11/12 ANNUAL RETURN FULL LIST
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0123/11/11 ANNUAL RETURN FULL LIST
2011-11-23CH01Director's details changed for Ms Megan Heaney on 2011-11-23
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-26AR0118/11/10 ANNUAL RETURN FULL LIST
2010-11-26CH01Director's details changed for Ms Megan Heaney on 2010-11-17
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2009-11-25AR0118/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN HEANEY / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GERALD HEANEY / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA FOSTER / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FOSTER / 18/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE FOSTER / 18/11/2009
2009-09-30AC(NI)30/11/08 ANNUAL ACCTS
2009-09-09296(NI)CHANGE OF DIRS/SEC
2009-09-09296(NI)CHANGE OF DIRS/SEC
2008-11-28371S(NI)18/11/08 ANNUAL RETURN SHUTTLE
2008-10-14402(NI)PARS RE MORTAGE
2008-10-02AC(NI)30/11/07 ANNUAL ACCTS
2008-05-09402(NI)PARS RE MORTAGE
2008-02-08UDM+A(NI)UPDATED MEM AND ARTS
2008-01-29RES(NI)SPECIAL/EXTRA RESOLUTION
2008-01-29UDM+A(NI)UPDATED MEM AND ARTS
2008-01-24296(NI)CHANGE OF DIRS/SEC
2008-01-13371SR(NI)18/11/07
2008-01-03AC(NI)30/11/06 ANNUAL ACCTS
2007-12-31233(NI)CHANGE OF ARD
2007-12-12296(NI)CHANGE OF DIRS/SEC
2007-02-07AC(NI)31/03/06 ANNUAL ACCTS
2006-11-22371S(NI)18/11/06 ANNUAL RETURN SHUTTLE
2006-10-02402(NI)PARS RE MORTAGE
2006-02-17AC(NI)31/03/05 ANNUAL ACCTS
2005-12-15371S(NI)18/11/05 ANNUAL RETURN SHUTTLE
2005-08-17402(NI)PARS RE MORTAGE
2005-08-17402(NI)PARS RE MORTAGE
2005-07-28296(NI)CHANGE OF DIRS/SEC
2005-07-2898-2(NI)RETURN OF ALLOT OF SHARES
2005-06-06295(NI)CHANGE IN SIT REG ADD
2005-06-06296(NI)CHANGE OF DIRS/SEC
2005-06-06296(NI)CHANGE OF DIRS/SEC
2005-04-16AC(NI)31/03/04 ANNUAL ACCTS
2004-11-15371S(NI)18/11/04 ANNUAL RETURN SHUTTLE
2004-01-21AC(NI)31/03/03 ANNUAL ACCTS
2003-11-18371S(NI)18/11/03 ANNUAL RETURN SHUTTLE
2003-01-08AC(NI)31/03/02 ANNUAL ACCTS
2002-11-20371S(NI)18/11/02 ANNUAL RETURN SHUTTLE
2002-01-20AC(NI)31/03/01 ANNUAL ACCTS
2001-12-09371S(NI)18/11/01 ANNUAL RETURN SHUTTLE
2001-11-17295(NI)CHANGE IN SIT REG ADD
2000-12-11AC(NI)31/03/00 ANNUAL ACCTS
2000-12-04371S(NI)18/11/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STUDIO 39 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 STUDIO 39 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-05-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2011-12-01 £ 542

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STUDIO 39 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 2,894
Current Assets 2011-12-01 £ 900,056
Debtors 2011-12-01 £ 247,162
Shareholder Funds 2011-12-01 £ 899,514
Stocks Inventory 2011-12-01 £ 650,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STUDIO 39 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUDIO 39 LIMITED
Trademarks
We have not found any records of STUDIO 39 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUDIO 39 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 (96090 - Other service activities n.e.c.) as STUDIO 39 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STUDIO 39 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 STUDIO 39 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 STUDIO 39 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.