Advanced company searchLink opens in new window

CLEVELAND STUDIOS LIMITED

Company number 00901218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2024 AD01 Registered office address changed from Attadale House Lingfield Way Darlington County Durham DL1 4GD to Tavistock House North Tavistock Square London WC1H 9HR on 18 January 2024
18 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with updates
18 Jan 2024 600 Appointment of a voluntary liquidator
18 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-15
18 Jan 2024 LIQ02 Statement of affairs
27 Nov 2023 PSC04 Change of details for Mr Richard Coverdale Newhouse as a person with significant control on 24 November 2023
23 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
24 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
31 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
02 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 76,000
02 Sep 2015 AP01 Appointment of Mr Hamish Charles Newhouse as a director on 2 February 2015
20 May 2015 AA Total exemption small company accounts made up to 31 January 2015