- Company Overview for ROOST STUDIO LIMITED (07194862)
- Filing history for ROOST STUDIO LIMITED (07194862)
- People for ROOST STUDIO LIMITED (07194862)
- More for ROOST STUDIO LIMITED (07194862)
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
|
|
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
|
|
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
|
|
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
|
|
16 Jan 2011 | CH03 | Secretary's details changed for Julia Clare De Sousa on 29 September 2010 | |
18 Mar 2010 | NEWINC |
Incorporation
|