Advanced company searchLink opens in new window

BOLTON STUDIOS MANAGEMENT LIMITED

Company number 08751166

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)
06 Jan 2025 TM01 Termination of appointment of Jeffrey Robert Wallace as a director on 27 November 2024
06 Jan 2025 TM01 Termination of appointment of Blu Docks Limited as a director on 27 November 2024
23 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2024 CH01 Director's details changed for Mr Jeffrey Robert Wallace on 21 November 2024
21 Nov 2024 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 21 November 2024
21 Nov 2024 AD01 Registered office address changed from C/O Burlington Estates 3 Park Road Teddington TW11 0AP England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 21 November 2024
21 Nov 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 AA Micro company accounts made up to 31 December 2023
16 Nov 2023 CH01 Director's details changed for Mr Jeffrey Robert Wallace on 3 September 2023
16 Nov 2023 AD01 Registered office address changed from C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE England to C/O Burlington Estates 3 Park Road Teddington TW11 0AP on 16 November 2023
13 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Nov 2022 TM01 Termination of appointment of Kazim Yasin Kanani as a director on 31 October 2022
22 Nov 2022 AP01 Appointment of Mr Jeffrey Robert Wallace as a director on 31 October 2022
15 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
19 Jan 2022 AA Micro company accounts made up to 31 December 2021
06 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 December 2020
25 Mar 2021 AA Micro company accounts made up to 31 December 2019
24 Feb 2021 AP01 Appointment of Mr Kazim Yasin Kanani as a director on 15 February 2021
23 Feb 2021 TM01 Termination of appointment of Allan Samuel Aldridge as a director on 15 February 2021
04 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
04 Sep 2020 AD01 Registered office address changed from C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF England to C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE on 4 September 2020
21 Oct 2019 TM01 Termination of appointment of Michelle Renda as a director on 16 October 2019