Arcus Studios Ltd

DataGardener
in liquidation
Micro

Arcus Studios Ltd

07350999Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Manchester, M457TA
Incorporated

19/08/2010

Company Age

15 years

Directors

3

Employees

5

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Arcus Studios Ltd (07350999) is a private limited with share capital incorporated on 19/08/2010 (15 years old) and registered in manchester, M457TA. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 19/08/2010
M457TA
5 employees

Financial Overview

Total Assets

£11.1K

Liabilities

£168.3K

Net Assets

£-157.2K

Cash

£0

Key Metrics

5

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-06-2025
Resolution
Category:Resolution
Date:03-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2021
Capital Allotment Shares
Category:Capital
Date:13-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Capital Allotment Shares
Category:Capital
Date:12-10-2010
Incorporation Company
Category:Incorporation
Date:19-08-2010

Innovate Grants

1

This company received a grant of £96947.9 for Shared Immersion - Innovations In Production Efficiency And Art.. The project started on 01/05/2019 and ended on 28/02/2021.

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2026
Filing Date13/11/2024
Latest Accounts31/08/2024

Trading Addresses

2.12 Abbott'S Hill Northern Design, Centre, Gateshead, Tyne And Wear, NE83DF
Leonard Curtis House, Elms Square, Bury New Road, Manchester, M45 7Ta, M457TARegistered

Contact

01914998408
first@arcusstudios.co.ukhello@arcusstudios.co.uk
arcusstudios.co.uk
Leonard Curtis House, Elms Square, Bury New Road, Manchester, M457TA