Company Name29 Studios Limited
Company StatusActive
Company NumberSC358469
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Previous NameK G L Associates Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Lynne Anne McGunigal
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMs Gillian Lorraine O'Neil
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Kevin O'Neil
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Miller Street
Glasgow
G1 1DT
Scotland
Secretary NameMrs Gillian O'Neil
StatusCurrent
Appointed20 September 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMrs Katelin Dunleavy
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(11 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr David James McKinnon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2013)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address29 Studios
84 Miller Street
Glasgow
G1 1DT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website29studios.com
Email address[email protected]
Telephone0141 2264778
Telephone regionGlasgow

Location

Registered Address84 Miller Street
Glasgow
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

37 at £1Kevin O'neil
31.90%
Ordinary
37 at £1Lynne Mcgunigal
31.90%
Ordinary
33 at £1Gillian O'neil
28.45%
Ordinary
3 at £1Kaitlin O'neil
2.59%
Ordinary
1 at £1Gillian O'neil
0.86%
Ordinary A-z
1 at £1Kaitlin O'neil
0.86%
Ordinary A-z
1 at £1Kayleigh Martin
0.86%
Ordinary A-z
1 at £1Kevin O'neil
0.86%
Ordinary A-z
1 at £1Lynne Mcgunigal
0.86%
Ordinary A-z
1 at £1Pauline Coogans
0.86%
Ordinary A-z

Financials

Year2014
Net Worth-£69,950
Cash£15,306
Current Liabilities£210,490

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (overdue)

Charges

26 May 2020Delivered on: 1 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 June 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
1 June 2020Registration of charge SC3584690001, created on 26 May 2020 (19 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
20 May 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 123
(3 pages)
20 May 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 123
(3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 September 2016Director's details changed for Miss Lynne Anne Mcgunigal on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Miss Lynne Anne Mcgunigal on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Ms Gillian Lorraine O'neil on 5 September 2016 (2 pages)
5 September 2016Secretary's details changed for Mrs Gillian O'neil on 5 September 2016 (1 page)
5 September 2016Director's details changed for Mr Kevin O'neil on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Kevin O'neil on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Ms Gillian Lorraine O'neil on 5 September 2016 (2 pages)
5 September 2016Secretary's details changed for Mrs Gillian O'neil on 5 September 2016 (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 118
(3 pages)
5 August 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 118
(7 pages)
5 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 118
(3 pages)
5 August 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 118
(7 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 116
(7 pages)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 116
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 115
(3 pages)
28 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 116
(7 pages)
28 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 115
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 115
(3 pages)
28 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 116
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
29 May 2013Registered office address changed from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland on 29 May 2013 (1 page)
29 May 2013Register inspection address has been changed from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland (1 page)
29 May 2013Register inspection address has been changed from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland (1 page)
29 May 2013Registered office address changed from 29 Studios 84 Miller Street Glasgow G1 1DT Scotland on 29 May 2013 (1 page)
29 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Secretary's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Kevin O'neil on 8 February 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Kevin O'neil on 8 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Kevin O'neil on 8 February 2013 (2 pages)
8 March 2013Director's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages)
8 March 2013Director's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages)
8 March 2013Director's details changed for Mrs Gillian O'neil on 8 February 2013 (2 pages)
7 March 2013Termination of appointment of David Mckinnon as a director (1 page)
7 March 2013Termination of appointment of David Mckinnon as a director (1 page)
8 October 2012Company name changed k g l associates LIMITED\certificate issued on 08/10/12
  • CONNOT ‐
(3 pages)
8 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(1 page)
8 October 2012Company name changed k g l associates LIMITED\certificate issued on 08/10/12
  • CONNOT ‐
(3 pages)
8 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(1 page)
4 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
4 May 2012Register inspection address has been changed from C/O 29Studios 107 Bell Street Merchant City Glasgow Glasgow G4 0TQ Scotland (1 page)
4 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
4 May 2012Director's details changed for Mr David James Mckinnon on 1 January 2012 (2 pages)
4 May 2012Register inspection address has been changed from C/O 29Studios 107 Bell Street Merchant City Glasgow Glasgow G4 0TQ Scotland (1 page)
4 May 2012Director's details changed for Mr David James Mckinnon on 1 January 2012 (2 pages)
4 May 2012Director's details changed for Mr David James Mckinnon on 1 January 2012 (2 pages)
4 May 2012Registered office address changed from C/O 29Studios 84 Miler Street Merchant City Glasgow G1 1DT Scotland on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O 29Studios 84 Miler Street Merchant City Glasgow G1 1DT Scotland on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O 29Studios 84 Miler Street Merchant City Glasgow G1 1DT Scotland on 4 May 2012 (1 page)
1 May 2012Appointment of Mr David James Mckinnon as a director (2 pages)
1 May 2012Appointment of Mr David James Mckinnon as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 February 2012Registered office address changed from C/O Lynne Mcgunigal 107 Bell Street Merchant City Glasgow G4 0TQ Scotland on 20 February 2012 (1 page)
20 February 2012Registered office address changed from C/O Lynne Mcgunigal 107 Bell Street Merchant City Glasgow G4 0TQ Scotland on 20 February 2012 (1 page)
18 October 2011Previous accounting period shortened from 21 September 2011 to 30 June 2011 (3 pages)
18 October 2011Previous accounting period shortened from 21 September 2011 to 30 June 2011 (3 pages)
7 June 2011Director's details changed for Mr Kevin O'neil on 1 October 2010 (2 pages)
7 June 2011Appointment of Mrs Gillian O'neil as a secretary (2 pages)
7 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Mr Kevin O'neil on 1 October 2010 (2 pages)
7 June 2011Director's details changed for Mr Kevin O'neil on 1 October 2010 (2 pages)
7 June 2011Appointment of Mrs Gillian O'neil as a secretary (2 pages)
17 February 2011Total exemption small company accounts made up to 21 September 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 21 September 2010 (5 pages)
14 January 2011Previous accounting period extended from 30 April 2010 to 21 September 2010 (3 pages)
14 January 2011Previous accounting period extended from 30 April 2010 to 21 September 2010 (3 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Kevin O'neil on 21 April 2010 (2 pages)
24 June 2010Director's details changed for Kevin O'neil on 21 April 2010 (2 pages)
24 June 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 24 June 2010 (1 page)
24 June 2010Director's details changed for Gillian O'neil on 21 April 2010 (2 pages)
24 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Gillian O'neil on 21 April 2010 (2 pages)
24 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
24 June 2010Registered office address changed from 168 Bath Street Glasgow G2 4TP on 24 June 2010 (1 page)
24 June 2010Director's details changed for Lynne Anne Mcgunigal on 21 April 2010 (2 pages)
24 June 2010Director's details changed for Lynne Anne Mcgunigal on 21 April 2010 (2 pages)
19 June 2009Director appointed kevin o'neil (2 pages)
19 June 2009Director appointed lynne anne mcgunigal (2 pages)
19 June 2009Director appointed gillian lorraine o'neil (2 pages)
19 June 2009Director appointed kevin o'neil (2 pages)
19 June 2009Director appointed lynne anne mcgunigal (2 pages)
19 June 2009Director appointed gillian lorraine o'neil (2 pages)
28 April 2009Appointment terminated director stephen mabbott (1 page)
28 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 April 2009Appointment terminated secretary brian reid LTD. (1 page)
28 April 2009Appointment terminated director stephen mabbott (1 page)
28 April 2009Appointment terminated secretary brian reid LTD. (1 page)
21 April 2009Incorporation (18 pages)
21 April 2009Incorporation (18 pages)