SHERINGHAM STUDIOS LTD

  • Company statusactive
  • Company No07492899
  • Age14 years 6 months Incorporated 14 January 2011
  • Officers2

Address

Ninth Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

SHERINGHAM STUDIOS LTD is an active company incorporated on 14 January 2011 and based in Manchester. The company was registered 14 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)

    62011 Ready-made interactive leisure and entertainment software development

  • Accounts

    Available to 28 April 2025. Next accounts due by 28 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 25 Jun 2025

Gazette Filings Brought Up To Date

1 Month Ago on 07 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 Month Ago on 05 Jun 2025

Accounts With Accounts Type Micro Entity

3 Months Ago on 30 Apr 2025

Dissolved Compulsory Strike Off Suspended

3 Months Ago on 12 Apr 2025

Gazette Notice Compulsory

5 Months Ago on 04 Feb 2025

Change Account Reference Date Company Previous Shortened

6 Months Ago on 29 Jan 2025

Default Companies House Registered Office Address Applied

7 Months Ago on 20 Dec 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 09 May 2024

Confirmation Statement With No Updates

1 Year Ago on 16 Feb 2024

Change Account Reference Date Company Previous Shortened

1 Year Ago on 31 Jan 2024

Confirmation Statement With Updates

2 Years Ago on 07 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 06 Feb 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 08 Apr 2022

Confirmation Statement With Updates

3 Years Ago on 24 Jan 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 11 May 2021

Confirmation Statement With Updates

4 Years Ago on 24 Feb 2021

Change Person Director Company With Change Date

4 Years Ago on 22 Sep 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 07 Sep 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 03 Feb 2020

Confirmation Statement With No Updates

5 Years Ago on 28 Jan 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 Jan 2019

Confirmation Statement With Updates

6 Years Ago on 30 Jan 2019

Capital Variation Of Rights Attached To Shares

7 Years Ago on 28 Feb 2018

Capital Allotment Shares

7 Years Ago on 28 Feb 2018

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MACHIN, Barrington Howarddirector Jul 195202 Mar 2012
MURPHY, Lee Kennethdirector Sep 198509 Aug 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Peter Coates Jan 193806 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.