- Company Overview for SYRIN STUDIOS LIMITED (08859140)
- Filing history for SYRIN STUDIOS LIMITED (08859140)
- People for SYRIN STUDIOS LIMITED (08859140)
- More for SYRIN STUDIOS LIMITED (08859140)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
17 Feb 2025 | TM01 | Termination of appointment of Gavin James Harrison as a director on 17 February 2025 | |
17 Feb 2025 | AD01 | Registered office address changed from C/O Shipleys Llp 5 Woolsack Way Godlaming Surrey GU7 1XW United Kingdom to C/O Shipleys Llp 5 Woolsack Way Godalming Surrey GU7 1XW on 17 February 2025 | |
17 Feb 2025 | AP01 | Appointment of Frances Small as a director on 17 February 2025 | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Jun 2024 | MA | Memorandum and Articles of Association | |
12 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2024 | PSC04 | Change of details for Mr Mitchell Small as a person with significant control on 5 June 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Mitchell Small as a director on 5 June 2024 | |
07 Jun 2024 | AP01 | Appointment of Mr Gavin James Harrison as a director on 5 June 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
14 Jun 2021 | TM01 | Termination of appointment of Gavin James Harrison as a director on 10 May 2021 | |
29 May 2021 | SH08 | Change of share class name or designation | |
29 May 2021 | SH02 | Sub-division of shares on 10 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Dec 2020 | PSC01 | Notification of Mitchell Small as a person with significant control on 22 September 2020 |