Advanced company searchLink opens in new window

EDEN STUDIOS MANAGEMENT COMPANY LIMITED

Company number 08128332

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)
20 Jan 2025 CH04 Secretary's details changed for Cosec Management Services on 1 January 2025
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 31 July 2021
10 Nov 2021 TM01 Termination of appointment of Kelvin John Wise as a director on 10 November 2021
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 July 2020
09 Dec 2020 TM02 Termination of appointment of Dawn Corbett as a secretary on 9 December 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 61 Ramillies Road London W4 1JW to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 11 July 2019
10 Jul 2019 AP04 Appointment of Cosec Management Services as a secretary on 10 July 2019
30 May 2019 AP03 Appointment of Ms Dawn Corbett as a secretary on 18 April 2019
02 May 2019 TM01 Termination of appointment of Michael Patrick Hegarty as a director on 18 April 2019
02 May 2019 PSC08 Notification of a person with significant control statement
01 May 2019 AP01 Appointment of Ms Gemma Erica Morgan as a director on 18 April 2019
30 Apr 2019 AD01 Registered office address changed from Mitchell House 433 Chiswick High Road Chiswick London W4 4AU to 61 Ramillies Road London W4 1JW on 30 April 2019
29 Apr 2019 TM02 Termination of appointment of Natasha Una Mcdermott as a secretary on 18 April 2019
29 Apr 2019 TM01 Termination of appointment of Natasha Una Mcdermott as a director on 18 April 2019
29 Apr 2019 PSC07 Cessation of Natasha Mcdermott as a person with significant control on 18 April 2019
29 Apr 2019 PSC07 Cessation of Michael Patrick Hegarty as a person with significant control on 18 April 2019