- Company Overview for OUR STUDIO LIMITED (06763143)
- Filing history for OUR STUDIO LIMITED (06763143)
- People for OUR STUDIO LIMITED (06763143)
- More for OUR STUDIO LIMITED (06763143)
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
|
|
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
|
|
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
|
|
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
|
|
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 |