EDEN STUDIOS MANAGEMENT COMPANY LIMITED
Company number 08128332
- Company Overview for EDEN STUDIOS MANAGEMENT COMPANY LIMITED (08128332)
- Filing history for EDEN STUDIOS MANAGEMENT COMPANY LIMITED (08128332)
- People for EDEN STUDIOS MANAGEMENT COMPANY LIMITED (08128332)
- More for EDEN STUDIOS MANAGEMENT COMPANY LIMITED (08128332)
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 |