Company NameThe Studio Agency Limited
DirectorChristopher Duff
Company StatusActive
Company NumberSC315713
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Previous NameKlaklak Photography Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Christopher Duff
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillpark Terrace
Edinburgh
EH4 7SX
Scotland
Secretary NameAnderson Evans (Corporation)
StatusCurrent
Appointed01 February 2007(same day as company formation)
Correspondence Address129 Comely Bank Road
Edinburgh
Midlothian
EH4 1BH
Scotland
Director NameMr Marc Jean Rene Guerriot-Breteaux
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hermand Crescent
Edinburgh
Midlothian
EH11 1QP
Scotland

Contact

Websiteklaklakphotography.co.uk

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Chris Duff
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,187
Cash£66
Current Liabilities£68,807

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 28 February 2019 (5 pages)
21 October 2019Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
21 October 2019Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
(1 page)
8 June 2012Company name changed klaklak photography LTD\certificate issued on 08/06/12
  • CONNOT ‐
(3 pages)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
(1 page)
8 June 2012Company name changed klaklak photography LTD\certificate issued on 08/06/12
  • CONNOT ‐
(3 pages)
5 April 2012Termination of appointment of Marc Guerriot-Breteaux as a director (1 page)
5 April 2012Termination of appointment of Marc Guerriot-Breteaux as a director (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Director's details changed for Christopher Duff on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Anderson Evans on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Anderson Evans on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher Duff on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 February 2009Return made up to 01/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2007Incorporation (18 pages)
1 February 2007Incorporation (18 pages)