Advanced company searchLink opens in new window

STUDIO JAMES LTD

Company number 06294685

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)
11 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 Jul 2013 AD01 Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 11 July 2013
22 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of Jacinta Hillier as a director
01 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
10 Feb 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
16 Jan 2012 AP01 Appointment of James Hillier as a director
16 Jan 2012 CERTNM Company name changed gullys LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-15
  • NM01 ‐ Change of name by resolution
20 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
11 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Jacinta Hillier on 1 October 2009
11 Aug 2010 TM02 Termination of appointment of Hillier & Co Limited as a secretary
12 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Jul 2009 363a Return made up to 27/06/09; full list of members
30 Jul 2009 288c Director's change of particulars / jacinta hillier / 01/04/2009
30 Jul 2009 288c Director's change of particulars / jaunta hillier / 01/04/2009
05 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from 5A riverside business park 16 lyon road merton surrey SW19 2RL
27 Feb 2009 288b Appointment terminated director hillier & co
27 Feb 2009 288b Appointment terminated secretary hillier & co
26 Feb 2009 288b Appointment terminate, secretary kyli gulliford logged form
26 Feb 2009 288b Appointment terminate, director daniel richard gulliford logged form
19 Feb 2009 288a Director appointed jaunta hillier