Advanced company searchLink opens in new window

STUDIO GOBO LIMITED

Company number 08132590

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)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
22 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
02 Mar 2023 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 1 February 2023
10 Feb 2023 AD01 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 10 February 2023
27 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
07 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
05 Aug 2022 MR04 Satisfaction of charge 081325900001 in full
05 Aug 2022 MR04 Satisfaction of charge 081325900002 in full
13 Jul 2022 TM01 Termination of appointment of Thomas Williams as a director on 12 July 2022
21 Feb 2022 PSC05 Change of details for Keywords Uk Holdings Limited as a person with significant control on 26 January 2022
21 Feb 2022 AD01 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 21 February 2022
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
22 Mar 2021 TM01 Termination of appointment of Tony Paul Beckwith as a director on 22 March 2021
29 Jan 2021 AP01 Appointment of Xu Xiaojun as a director on 28 January 2021
14 Dec 2020 AA Full accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
01 Oct 2020 CH01 Director's details changed for Mr Giacomo Duranti on 1 October 2020
27 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
14 Nov 2019 CH01 Director's details changed for Mr Jonathan Ellis Hauck on 14 October 2019
24 Oct 2019 AP01 Appointment of Mr Jonathan Ellis Hauck as a director on 14 October 2019
24 Oct 2019 TM01 Termination of appointment of David Joseph Broderick as a director on 14 October 2019
12 Oct 2019 AA Accounts for a small company made up to 31 December 2018
11 Oct 2019 MR01 Registration of charge 081325900002, created on 8 October 2019
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates