Advanced company searchLink opens in new window

STUDIO WAYNE MCGREGOR LIMITED

Company number 02985577

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)
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
23 Oct 2019 AP01 Appointment of Ms Jaimie Lynn Persson as a director on 11 October 2019
21 Oct 2019 AP01 Appointment of Mr Liam Michael Freeman as a director on 15 October 2019
03 Oct 2019 AP01 Appointment of Ms Suhair Fariha Khan as a director on 1 October 2019
28 Dec 2018 AA Full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
21 Jun 2018 TM01 Termination of appointment of Anupam Ganguli as a director on 14 June 2018
02 May 2018 TM01 Termination of appointment of Uzma Hameed as a director on 16 April 2018
27 Dec 2017 AA Full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
08 May 2017 AD01 Registered office address changed from Press Centre Here East 14 East Bay Lane, Queen Elizabeth Olympic Park London E15 2GW United Kingdom to Broadcast Centre, Here East 10 East Bay Lane Queen Elizabeth Olympic Park London E15 2GW on 8 May 2017
16 Dec 2016 AA Full accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
28 Jul 2016 MR04 Satisfaction of charge 1 in full
01 Apr 2016 TM01 Termination of appointment of Sean William Dermot Egan as a director on 2 March 2016
22 Jan 2016 TM01 Termination of appointment of Joanne Butterworth as a director on 10 December 2015
15 Dec 2015 AA Full accounts made up to 31 March 2015
09 Dec 2015 AD01 Registered office address changed from Sadlers Wells Rosebery Avenue London EC1R 4TN to Press Centre Here East 14 East Bay Lane, Queen Elizabeth Olympic Park London E15 2GW on 9 December 2015
23 Nov 2015 AR01 Annual return made up to 1 November 2015 no member list
20 Oct 2015 CERTNM Company name changed random dance company LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
03 Feb 2015 AP01 Appointment of Ms Dominique Cecile Nicole Laffy as a director on 28 January 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 1 November 2014 no member list
05 Dec 2013 AA Full accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 1 November 2013 no member list