Advanced company searchLink opens in new window

CAMBERWELL STUDIOS LIMITED

Company number 06689491

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)
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,220
05 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
21 May 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 May 2014
15 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,220
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
15 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,220
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Apr 2013 CH01 Director's details changed for Andrew Robert Woodruff on 16 August 2012
23 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
21 Aug 2012 TM01 Termination of appointment of Derek Wilson as a director
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 2 August 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Derek Andrew Wilson on 4 September 2010
08 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2009 363a Return made up to 04/09/09; full list of members
02 Jul 2009 88(2) Ad 24/03/09\gbp si 1220@1=1220\gbp ic 1000/2220\
04 Jun 2009 288c Director's change of particulars / michael taylor / 04/09/2008
02 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Sep 2008 NEWINC Incorporation