- Company Overview for CAMBERWELL STUDIOS LIMITED (06689491)
- Filing history for CAMBERWELL STUDIOS LIMITED (06689491)
- People for CAMBERWELL STUDIOS LIMITED (06689491)
- Charges for CAMBERWELL STUDIOS LIMITED (06689491)
- More for CAMBERWELL STUDIOS LIMITED (06689491)
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
|
|
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
|
|
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
|
|
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 |