Advanced company searchLink opens in new window

STUDIO FOUR LTD

Company number 06010824

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
31 Oct 2016 4.68 Liquidators' statement of receipts and payments to 9 October 2016
11 Dec 2015 4.68 Liquidators' statement of receipts and payments to 9 October 2015
29 Oct 2014 AD01 Registered office address changed from The Armoury, Unit R1 Fort Wallington, Fareham Hampshire PO16 8TT to 3 Field Court London WC1R 5EF on 29 October 2014
27 Oct 2014 4.20 Statement of affairs with form 4.19
27 Oct 2014 600 Appointment of a voluntary liquidator
27 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-10
22 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
29 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
03 Nov 2011 CERTNM Company name changed julia briden at studio four LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
03 Nov 2011 CONNOT Change of name notice
04 May 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Julia Frances Briden on 15 December 2009
30 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Mar 2009 288b Appointment terminated secretary nicholas beckett
02 Dec 2008 363a Return made up to 27/11/08; full list of members
15 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008