- Company Overview for JOURNEAUX STUDIO LIMITED (05585528)
- Filing history for JOURNEAUX STUDIO LIMITED (05585528)
- People for JOURNEAUX STUDIO LIMITED (05585528)
- Charges for JOURNEAUX STUDIO LIMITED (05585528)
- More for JOURNEAUX STUDIO LIMITED (05585528)
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) |
---|---|---|---|
06 Nov 2017 | MR01 | Registration of charge 055855280014, created on 3 November 2017 | |
06 Nov 2017 | MR01 | Registration of charge 055855280015, created on 3 November 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
16 Oct 2017 | CH01 | Director's details changed for Nicolas Francis Journeaux on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mrs Geraldine Ann Journeaux on 16 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 25/26 Poland Street London W1F 8QN to 9 Priory Road Richmond TW9 3DQ on 16 October 2017 | |
24 Jul 2017 | MR01 | Registration of charge 055855280012, created on 17 July 2017 | |
24 Jul 2017 | MR01 | Registration of charge 055855280013, created on 17 July 2017 | |
09 Mar 2017 | MR01 | Registration of charge 055855280010, created on 6 March 2017 | |
09 Mar 2017 | MR01 | Registration of charge 055855280011, created on 6 March 2017 | |
09 Mar 2017 | MR01 | Registration of charge 055855280009, created on 6 March 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | MR04 | Satisfaction of charge 055855280007 in full | |
11 Nov 2016 | MR04 | Satisfaction of charge 055855280008 in full | |
18 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Geraldine Ann Journeaux on 6 October 2014 | |
29 Oct 2014 | CH03 | Secretary's details changed for Mr Nicolas Francis Journeaux on 6 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from The Boat House 27 Ferry Road Teddington Middlesex TW11 9NN to 25/26 Poland Street London W1F 8QN on 29 October 2014 | |
09 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
09 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
06 Jan 2014 | MR01 | Registration of charge 055855280007 |