Advanced company searchLink opens in new window

SHERINGHAM STUDIOS LTD

Company number 07492899

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2025 AA01 Previous accounting period shortened from 29 April 2024 to 28 April 2024
20 Dec 2024 RP05 Registered office address changed to PO Box 4385, 07492899 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2024
09 May 2024 AA Total exemption full accounts made up to 30 April 2023
16 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
07 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with updates
06 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
08 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
24 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
11 May 2021 AA Total exemption full accounts made up to 30 April 2020
24 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
22 Sep 2020 CH01 Director's details changed for Mr Lee Kenneth Murphy on 22 September 2020
07 Sep 2020 AD01 Registered office address changed from 4 Perseverance Works 38 Kingsland Road London E2 8DD England to 86-90 Paul Street Shoreditch London EC2A 4NE on 7 September 2020
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
28 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
28 Feb 2018 SH10 Particulars of variation of rights attached to shares
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 665,520.48
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
01 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
03 Aug 2017 AD01 Registered office address changed from Perseverance Works Unit 24 25 Hackney Road London E2 7NX England to 4 Perseverance Works 38 Kingsland Road London E2 8DD on 3 August 2017
27 Jul 2017 AD01 Registered office address changed from Flat 23 42-44 Sackville Street Manchester M1 3NF England to Perseverance Works Unit 24 25 Hackney Road London E2 7NX on 27 July 2017