Advanced company searchLink opens in new window

ROOST STUDIO LIMITED

Company number 07194862

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)
15 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500
26 Nov 2014 TM01 Termination of appointment of Peter Brandon as a director on 26 November 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AP01 Appointment of Mr Darron Hartas as a director
15 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 500
15 Apr 2014 CH03 Secretary's details changed for Mrs Julia Clare Linney on 15 March 2013
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Richard Leonard Linney on 15 March 2013
02 May 2013 AD01 Registered office address changed from 1 41 Victoria Avenue Surbiton Surrey KT6 5DN United Kingdom on 2 May 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
15 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
15 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 AP01 Appointment of Mr Peter Brandon as a director
27 Jul 2011 AD01 Registered office address changed from 17 School Walk Sunbury-on-Thames Middlesex TW16 6RB on 27 July 2011
10 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
17 Jan 2011 CERTNM Company name changed r linney LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
16 Jan 2011 CH03 Secretary's details changed for Julia Clare De Sousa on 29 September 2010
18 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted