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)
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 1,969.14
29 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
05 Dec 2019 AP01 Appointment of Ms Elizabeth Pollyanna Betancourt as a director on 18 November 2019
05 Dec 2019 AP01 Appointment of Mr Alastair James Alderton as a director on 18 November 2019
26 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors/sub-division of of ordinary shares 30/09/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 SH08 Change of share class name or designation
01 Nov 2019 SH02 Sub-division of shares on 30 September 2019
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,569.07
01 Nov 2019 SH10 Particulars of variation of rights attached to shares
25 Oct 2019 PSC04 Change of details for Nichola Wakeman as a person with significant control on 30 September 2019
30 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Mar 2019 TM01 Termination of appointment of Charles Anthony Mellor as a director on 20 March 2019
19 Sep 2018 MR01 Registration of charge 071707150002, created on 17 September 2018
02 Jul 2018 TM01 Termination of appointment of Andrew Large as a director on 30 June 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
05 Feb 2018 CH01 Director's details changed for Mr Charles Anthony Mellor on 1 February 2018
10 Jan 2018 MR01 Registration of charge 071707150001, created on 10 January 2018
21 Nov 2017 AA Unaudited abridged accounts made up to 31 July 2017
15 Nov 2017 AA01 Previous accounting period extended from 30 July 2017 to 31 July 2017
15 Nov 2017 AD01 Registered office address changed from 5 Calvert Avenue London E2 7JP England to 4 Andre Street London E8 2FN on 15 November 2017
13 Jul 2017 AP01 Appointment of Mr Andrew Large as a director on 13 July 2017
13 Jul 2017 AP01 Appointment of Mr Charles Anthony Mellor as a director on 13 July 2017
13 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016