- Company Overview for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
- Filing history for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
- People for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
- Charges for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
- More for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
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
|
|
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
|
|
13 Nov 2015 | CH01 | Director's details changed for Mr Richard James Sproson Boote on 6 April 2015 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | SH10 | Particulars of variation of rights attached to shares |