Advanced company searchLink opens in new window

ULI MEYER STUDIOS LTD

Company number 03086709

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)
28 Nov 2013 CERTNM Company name changed 13 crows LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
16 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
15 Apr 2013 AD01 Registered office address changed from 1St & 2Nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013
08 Mar 2013 CERTNM Company name changed uli meyer studios (monstermania!) LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
12 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Oct 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Uli Werner Meyer on 8 October 2012
08 Oct 2012 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
08 May 2012 AD01 Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012
13 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
25 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Sep 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 AD02 Register inspection address has been changed
25 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
03 Dec 2009 CH03 Secretary's details changed for Gary Peter Cole on 1 October 2009
15 Oct 2009 AR01 Annual return made up to 2 August 2009 with full list of shareholders
25 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
27 Aug 2008 363a Return made up to 02/08/08; full list of members
22 Apr 2008 CERTNM Company name changed uli meyer features LIMITED\certificate issued on 24/04/08
24 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
18 Oct 2007 288c Director's particulars changed