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)
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 665,000.00
08 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Aug 2016 CH01 Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016
05 Aug 2016 CH01 Director's details changed for Barrington Howard Machin on 14 January 2016
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 5,000
18 May 2016 AD01 Registered office address changed from 3 Foxtail Close Stratford-upon-Avon Warwickshire CV37 0TW England to Flat 23 42-44 Sackville Street Manchester M1 3NF on 18 May 2016
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3,500
05 Feb 2016 CH01 Director's details changed for Mr Lee Kenneth Murphy on 14 January 2016
05 Feb 2016 AD01 Registered office address changed from Unit24 Hollins Business Centre Rowley Street Stafford Staffordshire ST16 2RH to 3 Foxtail Close Stratford-upon-Avon Warwickshire CV37 0TW on 5 February 2016
30 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 401,395.88
09 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 3,260
17 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 18/04/2011.
05 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 201,399.9998
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Sep 2013 TM02 Termination of appointment of Conan Chitham Mosley as a secretary
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 2,000
09 Apr 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 Jan 2013 AP03 Appointment of Conan Martin Maxmillian Chitham Mosley as a secretary
08 Jan 2013 TM01 Termination of appointment of Richard Wood as a director
14 Nov 2012 TM02 Termination of appointment of Sharon Murphy as a secretary
16 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012