Advanced company searchLink opens in new window

HEXHAM STUDIOS LIMITED

Company number 07017481

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 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
02 Jan 2015 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to 24 Conduit Place London W2 1EP on 2 January 2015
30 Dec 2014 4.70 Declaration of solvency
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-11
23 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
05 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
27 Nov 2009 CH01 Director's details changed for Antony Mark David Gormley on 1 November 2009
27 Nov 2009 CH01 Director's details changed for Emelyn Victoria Gormley on 1 November 2009
27 Nov 2009 SH01 Statement of capital following an allotment of shares on 13 September 2009
  • GBP 2
28 Oct 2009 AP01 Appointment of Emelyn Victoria Gormley as a director
28 Oct 2009 AP01 Appointment of Antony Mark David Gormley as a director
16 Sep 2009 288b Appointment terminated director dunstana davies
16 Sep 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
13 Sep 2009 NEWINC Incorporation