Company NameHark Studios Limited
DirectorJaime Cassie Paxton
Company StatusActive
Company NumberSC486449
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 6 months ago)
Previous NamesUAC Print Limited and Hark Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jaime Cassie Paxton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed10 September 2014(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jaime Paxton
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 September 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 10 September 2018 (1 page)
7 June 2018Secretary's details changed for Infinity Secretaries Limited on 7 June 2018 (1 page)
26 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
10 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
6 January 2015Company name changed uac print LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
6 January 2015Company name changed hark design LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
6 January 2015Company name changed uac print LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
6 January 2015Company name changed hark design LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
20 September 2014Termination of appointment of Simon Henry Dyer Cowie as a director on 10 September 2014 (1 page)
20 September 2014Termination of appointment of Simon Henry Dyer Cowie as a director on 10 September 2014 (1 page)
20 September 2014Appointment of Ms Jaime Cassie Paxton as a director on 10 September 2014 (2 pages)
20 September 2014Appointment of Ms Jaime Cassie Paxton as a director on 10 September 2014 (2 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)