Advanced company searchLink opens in new window

AER STUDIOS LTD

Company number 05382212

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)
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
10 Apr 2024 PSC05 Change of details for Aer Group Ltd as a person with significant control on 15 September 2023
02 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with updates
14 Feb 2024 TM01 Termination of appointment of Simon Lewis Neaves as a director on 7 February 2024
14 Feb 2024 TM01 Termination of appointment of Benjamin Thomas Poole as a director on 7 February 2024
29 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2023 PSC02 Notification of Aer Group Ltd as a person with significant control on 15 September 2023
21 Sep 2023 PSC07 Cessation of Paul Goodenough as a person with significant control on 15 September 2023
16 May 2023 AA Total exemption full accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
17 Feb 2023 SH08 Change of share class name or designation
18 Oct 2022 CERTNM Company name changed aerian studios LTD\certificate issued on 18/10/22
  • RES15 ‐ Change company name resolution on 2022-10-04
18 Oct 2022 CONNOT Change of name notice
29 Sep 2022 AP01 Appointment of Mr Thomas Henry Harber as a director on 21 September 2022
26 Apr 2022 TM01 Termination of appointment of Paul Goodenough as a director on 26 April 2022
25 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
29 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
05 Oct 2020 CH01 Director's details changed for Mr Geoffrey David Wells on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mr Simon Lewis Neaves on 5 October 2020
16 Jun 2020 SH06 Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 100.0
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 100.0
16 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares