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)
21 Dec 2011 CH03 Secretary's details changed for Ms Sam Crothers on 2 December 2011
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Ms Sam Crothers on 31 January 2011
23 Feb 2011 AD01 Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 February 2011
23 Feb 2011 CH03 Secretary's details changed for Miss Sam Crothers on 31 January 2011
22 Feb 2011 AP01 Appointment of Mr Nick Harrison as a director
24 May 2010 AA Total exemption small company accounts made up to 31 December 2009
19 May 2010 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2
11 May 2010 MEM/ARTS Memorandum and Articles of Association
11 May 2010 SH08 Change of share class name or designation
11 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 May 2010 CC01 Notice of Restriction on the Company's Articles
16 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
16 Dec 2009 CH03 Secretary's details changed for Miss Sam Crothers on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Sam Crothers on 16 December 2009
10 Aug 2009 287 Registered office changed on 10/08/2009 from 30 south downs road hale altrincham WA14 3HW
19 Mar 2009 288a Secretary appointed sam crothers
19 Mar 2009 287 Registered office changed on 19/03/2009 from c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT
16 Dec 2008 288a Director appointed sam crothers
13 Dec 2008 CERTNM Company name changed 3D art media LIMITED\certificate issued on 15/12/08
04 Dec 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
04 Dec 2008 288b Appointment terminated director dunstana davies
02 Dec 2008 NEWINC Incorporation