Advanced company searchLink opens in new window

AIR STUDIOS (LYNDHURST) LIMITED

Company number 02534012

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)
02 Jan 2019 SH10 Particulars of variation of rights attached to shares
02 Jan 2019 SH08 Change of share class name or designation
05 Oct 2018 PSC01 Notification of Maxim Victorovich Demin as a person with significant control on 14 September 2018
05 Oct 2018 PSC07 Cessation of Paul Ian Woolf as a person with significant control on 14 September 2018
05 Oct 2018 PSC07 Cessation of Richard James Sproson Boote as a person with significant control on 14 September 2018
21 Sep 2018 AP01 Appointment of Mr Nicholas Rothwell as a director on 17 September 2018
19 Sep 2018 SH10 Particulars of variation of rights attached to shares
19 Sep 2018 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Munro House Portsmouth Road Cobham KT11 1PP on 19 September 2018
19 Sep 2018 TM02 Termination of appointment of Richard James Sproson Boote as a secretary on 14 September 2018
19 Sep 2018 TM01 Termination of appointment of Richard James Sproson Boote as a director on 14 September 2018
19 Sep 2018 TM01 Termination of appointment of Paul Ian Woolf as a director on 14 September 2018
19 Sep 2018 AP01 Appointment of Mr Stephen Derek Burgess as a director on 14 September 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
14 Nov 2016 MR04 Satisfaction of charge 5 in full
14 Nov 2016 MR04 Satisfaction of charge 7 in full
14 Nov 2016 MR04 Satisfaction of charge 6 in full
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000
13 Nov 2015 CH01 Director's details changed for Mr Richard James Sproson Boote on 6 April 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2015 SH10 Particulars of variation of rights attached to shares