MONTPELIER STUDIO LIMITED

  • Company statusactive
  • Company No01395501
  • Age46 years 9 months Incorporated 24 October 1978
  • Officers4

Address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

MONTPELIER STUDIO LIMITED is an active company incorporated on 24 October 1978 and based in London, United Kingdom. The company was registered 47 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47799 Retail sale of other second-hand goods in stores (not incl. antiques)

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 21 May 2025

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 30 Sep 2024

Accounts With Accounts Type Total Exemption Full

11 Months Ago on 05 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 22 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 04 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 22 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 04 Nov 2022

Confirmation Statement With No Updates

3 Years Ago on 23 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 17 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 12 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 26 May 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 15 Oct 2019

Confirmation Statement With Updates

6 Years Ago on 22 Jul 2019

Appoint Person Director Company With Name Date

6 Years Ago on 03 Oct 2018

Appoint Person Director Company With Name Date

6 Years Ago on 01 Oct 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 22 Aug 2018

Confirmation Statement With Updates

7 Years Ago on 29 May 2018

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 03 Jul 2017

Confirmation Statement With Updates

8 Years Ago on 30 May 2017

Termination Director Company With Name Termination Date

8 Years Ago on 16 May 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 29 Sep 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 31 May 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 09 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 08 Jun 2015

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SANDELSON, Bernice Helensecretary 08 Jan 2001
LEACH, Peter Clifforddirector Jun 195401 Oct 2018
SANDELSON, Bernice Helendirector Mar 193701 Jan 1970
SANDELSON, Jeremydirector Apr 195701 Oct 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Bernice Helen Sandelson Mar 193706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.