- Company Overview for SHERINGHAM STUDIOS LTD (07492899)
- Filing history for SHERINGHAM STUDIOS LTD (07492899)
- People for SHERINGHAM STUDIOS LTD (07492899)
- More for SHERINGHAM STUDIOS LTD (07492899)
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
|
|
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Mar 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
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
|
|
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 |