Advanced company searchLink opens in new window

STUDIO D INVESTMENT LIMITED

Company number 07144044

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)
30 Mar 2018 AD01 Registered office address changed from 65 st. Helier Avenue Morden SM4 6HY England to Third Floor 208 Fulham Road London SW10 9PJ on 30 March 2018
28 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
31 Jan 2018 TM01 Termination of appointment of Hector Daniel Garcia Bermudez as a director on 15 January 2017
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Oct 2017 AP01 Appointment of Ms Maria Bermudez as a director on 25 October 2017
25 Oct 2017 PSC07 Cessation of Hector Daniel Garcia Bermudez as a person with significant control on 25 October 2017
25 Oct 2017 PSC01 Notification of Maria Bermudez as a person with significant control on 25 October 2017
16 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 AD01 Registered office address changed from Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP to 65 st. Helier Avenue Morden SM4 6HY on 2 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 Feb 2016 AP01 Appointment of Mr Hector Daniel Garcia Bermudez as a director on 2 December 2015
17 Feb 2016 TM01 Termination of appointment of William Pineda Guevara as a director on 2 December 2015
02 Dec 2015 CERTNM Company name changed chat theatre LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
23 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
13 Aug 2014 AD01 Registered office address changed from Unit 4, Holles House, Overton Road, Myatts Fields South London SW9 7JN to Unit 4, Holles House, Overton Road, London Overton Road London SW9 7AP on 13 August 2014
17 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
31 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
17 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
02 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
23 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
29 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders