Advanced company searchLink opens in new window

OUR STUDIO LIMITED

Company number 06763143

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)
29 Mar 2019 PSC04 Change of details for Ms Sam Crothers as a person with significant control on 6 April 2016
28 Mar 2019 CH01 Director's details changed for Ms Sam Crothers on 28 March 2019
28 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/05/23
10 Dec 2018 PSC04 Change of details for Ms Sam Crothers as a person with significant control on 6 April 2016
07 Dec 2018 PSC07 Cessation of Nicholas Adam Harrison as a person with significant control on 6 April 2016
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
07 Apr 2017 CH01 Director's details changed for Mr Nicholas Adam Harrison on 31 March 2017
29 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 02/12/16 Statement of Capital gbp 2
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
05 Jun 2015 CH01 Director's details changed for Mr Nicholas Adam Harrison on 30 May 2015
15 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 CH01 Director's details changed for Mr Nick Harrison on 17 April 2013
17 Apr 2013 CH01 Director's details changed for Ms Sam Crothers on 17 April 2013
19 Feb 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013
11 Dec 2012 AD01 Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders