Advanced company searchLink opens in new window

THOUGHT STUDIO LIMITED

Company number 07145673

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)
09 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 CH01 Director's details changed for Mr Jeremy Bruce Smyth on 20 February 2015
20 Feb 2015 CH01 Director's details changed for Mr Nicholas James Simms on 20 February 2015
20 Feb 2015 CH01 Director's details changed for Ms Catherine Marie Rumney on 20 February 2015
20 Feb 2015 CH01 Director's details changed for Susan Kennedy on 20 February 2015
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Oct 2014 AP01 Appointment of Nicholas James Simms as a director on 15 March 2013
15 Oct 2014 AP01 Appointment of Susan Kennedy as a director on 15 December 2010
15 Oct 2014 AP01 Appointment of Mr Jeremy Bruce Smyth as a director on 15 December 2010
28 Aug 2014 AD01 Registered office address changed from River Mill Staveley Mill Yard, Back Lane Staveley Lancashire LA8 9LR United Kingdom to Kendal House, Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL on 28 August 2014
21 Jul 2014 AD01 Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF to River Mill Staveley Mill Yard, Back Lane Staveley Lancashire LA8 9LR on 21 July 2014
03 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Jun 2013 MR01 Registration of charge 071456730001
11 Jun 2013 SH08 Change of share class name or designation
20 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
17 Nov 2011 SH10 Particulars of variation of rights attached to shares
17 Nov 2011 SH08 Change of share class name or designation
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 100