Advanced company searchLink opens in new window

STUDIO NICHOLSON LIMITED

Company number 07170715

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 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
10 Dec 2024 MR01 Registration of charge 071707150003, created on 9 December 2024
06 Nov 2024 TM01 Termination of appointment of Elizabeth Pollyanna Betancourt as a director on 29 May 2024
12 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
22 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
26 Jan 2024 TM01 Termination of appointment of Tracy Elizabeth Stone as a director on 15 October 2023
19 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 4,249.56
19 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
05 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jan 2023 AP01 Appointment of Ms Tracy Elizabeth Stone as a director on 19 October 2022
15 Dec 2022 TM01 Termination of appointment of Tracy Elizabeth Stone as a director on 15 December 2022
04 Nov 2022 AD01 Registered office address changed from 4 Andre Street London E8 2FN England to First Floor 9-15 Helmsley Place London E8 3SB on 4 November 2022
20 Oct 2022 AP01 Appointment of Mrs Tracy Elizabeth Stone as a director on 19 October 2022
06 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
06 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
12 Mar 2021 PSC04 Change of details for Nichola Wakeman as a person with significant control on 26 January 2021
12 Mar 2021 PSC01 Notification of Tom Singh as a person with significant control on 26 January 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
23 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 2,423.53
08 Dec 2020 CH01 Director's details changed for Mr Alastair James Alderton on 8 December 2020
08 Dec 2020 CH01 Director's details changed for Miss Nichola Wakeman on 8 December 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 17/07/2020
  • RES10 ‐ Resolution of allotment of securities