- Company Overview for STEVE RUSSELL STUDIOS LIMITED (04708949)
- Filing history for STEVE RUSSELL STUDIOS LIMITED (04708949)
- People for STEVE RUSSELL STUDIOS LIMITED (04708949)
- Charges for STEVE RUSSELL STUDIOS LIMITED (04708949)
- More for STEVE RUSSELL STUDIOS LIMITED (04708949)
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) |
---|---|---|---|
03 Oct 2016 | AP03 | Appointment of Mrs Deborah Russell as a secretary on 3 October 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Robert William George Russell as a secretary on 3 October 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 May 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
09 May 2013 | AD01 | Registered office address changed from Unit 19 Nailsworth Mills Est Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England on 9 May 2013 | |
09 May 2013 | AD01 | Registered office address changed from C/O Francis & Co Festival House Jessop Avenue Cheltenham Glos GL50 3SH on 9 May 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 Mar 2012 | AD02 | Register inspection address has been changed | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Steven Russell on 29 March 2010 | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Apr 2009 | 363a | Return made up to 24/03/09; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
29 Jul 2008 | CERTNM | Company name changed high definition processing LTD\certificate issued on 30/07/08 | |
15 Jul 2008 | 363s | Return made up to 24/03/08; no change of members | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from unit 7 manor park business centre mackenzie way cheltenham gloucestershire GL51 9TX |