- Company Overview for STUDIO GOBO LIMITED (08132590)
- Filing history for STUDIO GOBO LIMITED (08132590)
- People for STUDIO GOBO LIMITED (08132590)
- Charges for STUDIO GOBO LIMITED (08132590)
- More for STUDIO GOBO LIMITED (08132590)
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) |
---|---|---|---|
02 Oct 2019 | PSC05 | Change of details for Keywords Uk Holdings Limited as a person with significant control on 20 August 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
19 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
18 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
17 Jun 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 December 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from Unit 8 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 31 January 2019 | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 | |
31 Jan 2019 | PSC02 | Notification of Keywords Uk Holdings Limited as a person with significant control on 17 August 2018 | |
31 Jan 2019 | PSC07 | Cessation of Thomas Williams as a person with significant control on 17 August 2018 | |
31 Jan 2019 | PSC07 | Cessation of Tony Paul Beckwith as a person with significant control on 17 August 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Fulvio Sioli as a director on 17 August 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr David Joseph Broderick as a director on 17 August 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Giacomo Duranti as a director on 17 August 2018 | |
07 Dec 2018 | MR01 | Registration of charge 081325900001, created on 30 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of James Owen Daniel Callin as a director on 17 August 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Paul John Ayliffe as a director on 17 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |