- Company Overview for STUDIO TEN LIMITED (05911499)
- Filing history for STUDIO TEN LIMITED (05911499)
- People for STUDIO TEN LIMITED (05911499)
- Charges for STUDIO TEN LIMITED (05911499)
- More for STUDIO TEN LIMITED (05911499)
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) |
---|---|---|---|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for Michelle Rush on 21 August 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 22 August 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Michelle Rush on 21 August 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Nov 2009 | TM02 | Termination of appointment of Rt Black & Co Limited as a secretary | |
02 Nov 2009 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
28 Nov 2008 | 363a | Return made up to 21/08/08; full list of members | |
02 Sep 2008 | 288c | Secretary's change of particulars / black & severn nominees & secretaries LIMITED / 01/09/2008 | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from 10 wormgate boston lincs PE21 6NP | |
22 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
19 May 2008 | 225 | Accounting reference date shortened from 31/08/2007 to 31/07/2007 | |
20 Sep 2007 | 363s | Return made up to 21/08/07; full list of members | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: 6-8 underwood street london N1 7JQ | |
24 Oct 2006 | CERTNM | Company name changed shellmac LIMITED\certificate issued on 24/10/06 | |
20 Oct 2006 | 288a | New director appointed | |
20 Oct 2006 | 288a | New secretary appointed | |
20 Oct 2006 | 288b | Secretary resigned | |
20 Oct 2006 | 288b | Director resigned |