Jason Bruges Studio Limited

DataGardener
jason bruges studio limited
live
Small

Jason Bruges Studio Limited

04413136Private Limited With Share Capital

Netil House 1 Westgate Street, London, E83RL
Incorporated

10/04/2002

Company Age

24 years

Directors

1

Employees

25

SIC Code

71111

Risk

very low risk

Company Overview

Registration, classification & business activity

Jason Bruges Studio Limited (04413136) is a private limited with share capital incorporated on 10/04/2002 (24 years old) and registered in london, E83RL. The company operates under SIC code 71111 - architectural activities.

Jason bruges is internationally renowned as a pioneer of the hybrid space between art, architecture and technology. his artworks are site-specific, ‘sculptural barometers’ that tap into the emotional tapestry of a community or place by translating live feedback into living, breathing, spatial interv...

Private Limited With Share Capital
SIC: 71111
Small
Incorporated 10/04/2002
E83RL
25 employees

Financial Overview

Total Assets

£1.12M

Liabilities

£613.0K

Net Assets

£506.4K

Est. Turnover

£1.38M

AI Estimated
Unreported
Cash

£453.1K

Key Metrics

25

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2024
Memorandum Articles
Category:Incorporation
Date:02-02-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2013
Termination Director Company With Name
Category:Officers
Date:30-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2012
Termination Secretary Company With Name
Category:Officers
Date:03-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:05-12-2011
Termination Secretary Company With Name
Category:Officers
Date:05-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:05-12-2011
Termination Secretary Company With Name
Category:Officers
Date:05-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2011
Legacy
Category:Mortgage
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2011
Legacy
Category:Mortgage
Date:18-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:11-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2009
Legacy
Category:Mortgage
Date:08-09-2009
Legacy
Category:Mortgage
Date:08-09-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Annual Return
Date:10-07-2009
Legacy
Category:Mortgage
Date:30-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2008
Legacy
Category:Officers
Date:08-08-2008
Legacy
Category:Annual Return
Date:23-05-2008
Legacy
Category:Annual Return
Date:29-02-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Officers
Date:25-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2008
Legacy
Category:Mortgage
Date:01-09-2007
Legacy
Category:Address
Date:14-06-2007
Legacy
Category:Address
Date:14-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2007
Legacy
Category:Officers
Date:15-08-2006
Legacy
Category:Annual Return
Date:22-06-2006
Legacy
Category:Officers
Date:20-01-2006
Legacy
Category:Mortgage
Date:04-01-2006
Legacy
Category:Address
Date:17-10-2005
Legacy
Category:Officers
Date:17-10-2005
Legacy
Category:Officers
Date:17-10-2005
Legacy
Category:Capital
Date:23-09-2005
Resolution
Category:Resolution
Date:23-09-2005
Resolution
Category:Resolution
Date:23-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2005
Legacy
Category:Annual Return
Date:12-07-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2005
Legacy
Category:Annual Return
Date:11-08-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2004
Legacy
Category:Address
Date:28-01-2004
Legacy
Category:Annual Return
Date:04-05-2003
Legacy
Category:Mortgage
Date:28-11-2002
Legacy
Category:Officers
Date:18-11-2002
Legacy
Category:Officers
Date:18-11-2002
Legacy
Category:Officers
Date:15-11-2002
Legacy
Category:Officers
Date:15-11-2002
Legacy
Category:Officers
Date:26-04-2002

Import / Export

Imports
12 Months7
60 Months38
Exports
12 Months5
60 Months20

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/05/2025
Latest Accounts30/04/2024

Trading Addresses

Netil House, 1 Westgate Street, London, E83RLRegistered

Related Companies

1

Contact

02074904590
jasonbruges.com
Netil House 1 Westgate Street, London, E83RL