Advanced company searchLink opens in new window

STUDIO SIX LIMITED

Company number 06523240

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)
15 Apr 2020 SH08 Change of share class name or designation
19 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
11 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
20 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 02/05/2019
16 May 2019 SH02 Sub-division of shares on 2 May 2019
16 May 2019 SH02 Sub-division of shares on 2 May 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
27 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 111
15 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
10 Dec 2015 MR01 Registration of charge 065232400001, created on 30 November 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
22 Jan 2015 AP03 Appointment of Fiona Mary Strongitharm Argent as a secretary on 5 December 2014
22 Jan 2015 AP03 Appointment of Emma Mary Sackett as a secretary on 5 December 2014
22 Jan 2015 SH08 Change of share class name or designation
22 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Attached rights to the a and b shares 18/12/2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100