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)
29 Jun 2015 SH08 Change of share class name or designation
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
20 Nov 2014 CH01 Director's details changed for Mr Paul Ian Woolf on 17 November 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
13 Aug 2013 TM01 Termination of appointment of Danny Kellard as a director
12 Aug 2013 SH08 Change of share class name or designation
12 Aug 2013 SH10 Particulars of variation of rights attached to shares
12 Aug 2013 CC04 Statement of company's objects
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 CH01 Director's details changed for Mr Paul Ian Woolf on 11 January 2013
13 Feb 2013 CH01 Director's details changed for Mr Danny John Kellard on 11 January 2013
13 Feb 2013 CH01 Director's details changed for Mr Richard James Sproson Boote on 11 January 2013
13 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 13 February 2013
12 Feb 2013 CH03 Secretary's details changed for Mr Richard James Sproson Boote on 11 January 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 SH19 Statement of capital on 25 September 2012
  • GBP 100,000
25 Sep 2012 SH20 Statement by directors
25 Sep 2012 CAP-SS Solvency statement dated 19/09/12
25 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
15 Mar 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders