Advanced company searchLink opens in new window

EMANATE STUDIOS LTD

Company number 07910393

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)
17 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
29 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 PSC04 Change of details for Mr Arthur James Graham-Maw as a person with significant control on 3 April 2023
16 May 2023 PSC07 Cessation of Christian Joshua Adrian Parton as a person with significant control on 3 April 2023
03 Apr 2023 TM01 Termination of appointment of Christian Joshua Adrian Parton as a director on 3 April 2023
21 Mar 2023 CH01 Director's details changed for Mr Christian Joshua Adrian Parton on 21 March 2023
21 Mar 2023 AD01 Registered office address changed from 2 Masbro Road London W14 0LT England to 202 Cardinal Building Station Approach Hayes UB3 4FD on 21 March 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 AD01 Registered office address changed from Unit 3.26 Q-West 111- Great West Road Brentford London TW8 0GP England to 2 Masbro Road London W14 0LT on 28 February 2022
19 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 16 January 2020
12 Mar 2021 CH01 Director's details changed for Mr Arthur James Graham-Maw on 11 March 2021
11 Mar 2021 PSC04 Change of details for Mr Christian Joshua Adrian Parton as a person with significant control on 15 January 2021
11 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
11 Mar 2021 PSC04 Change of details for Mr Arthur James Graham-Maw as a person with significant control on 15 January 2021
11 Mar 2021 CH01 Director's details changed for Mr Christian Joshua Adrian Parton on 15 January 2021
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW to Unit 3.26 Q-West 111- Great West Road Brentford London TW8 0GP on 11 May 2020
26 Feb 2020 PSC04 Change of details for Mr Arthur James Graham-Maw as a person with significant control on 25 February 2020
25 Feb 2020 PSC01 Notification of Christian Joshua Parton as a person with significant control on 25 February 2020
25 Feb 2020 PSC04 Change of details for Mr Arthur James Graham-Maw as a person with significant control on 25 February 2020