Advanced company searchLink opens in new window

STUDIO HANSA LIMITED

Company number 07356037

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 Sep 2020 SH06 Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 1
07 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 19/08/2020
07 Sep 2020 SH03 Purchase of own shares.
17 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 1
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 11/09/2020 shareholders information.
07 Sep 2017 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 70-71 Wells Street London W1T 3QE on 7 September 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Nov 2016 AP03 Appointment of Mrs Rachael Jayne Mcardle as a secretary on 1 November 2016
09 Nov 2016 TM01 Termination of appointment of Omar Honigh as a director on 7 November 2016
16 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 11/09/2020 shareholder information along with PSC01
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 Aug 2015 CH01 Director's details changed for Mr Nicholas John Scott on 10 September 2014
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 29 January 2015
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013