- Company Overview for STUDIO 100 LONDON LIMITED (04022458)
- Filing history for STUDIO 100 LONDON LIMITED (04022458)
- People for STUDIO 100 LONDON LIMITED (04022458)
- Charges for STUDIO 100 LONDON LIMITED (04022458)
- More for STUDIO 100 LONDON LIMITED (04022458)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 28 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 28 June 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
04 Mar 2022 | AA | Micro company accounts made up to 28 June 2021 | |
23 Nov 2021 | PSC07 | Cessation of Mathew Ian Wilson as a person with significant control on 8 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mr Peter Darrel Rees as a person with significant control on 8 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mr Jason Stuart Godfrey as a person with significant control on 8 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mr Jason William Ford as a person with significant control on 8 October 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 28 June 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 28 June 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 28 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
12 Apr 2019 | AD01 | Registered office address changed from 2nd Floor Studio 100 De Beauvoir Road Hackney London N1 4EN to Unit 1 69a Southgate Road London N1 3JS on 12 April 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Peter Darrel Rees on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Mr Peter Darrel Rees as a person with significant control on 26 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
02 Aug 2017 | PSC01 | Notification of Mathew Ian Wilson as a person with significant control on 22 June 2016 | |
02 Aug 2017 | PSC01 | Notification of Jason Stuart Godfrey as a person with significant control on 22 June 2016 |