Advanced company searchLink opens in new window

VIEWPORT STUDIO LIMITED

Company number 08917633

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)
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
12 Jul 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr. Voon yee wong
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 150
14 Mar 2016 CH01 Director's details changed for Mr. Gautier Pierre Pelegrin on 8 March 2016
14 Mar 2016 AD01 Registered office address changed from 84 Great Suffolk Street Waterloo London SE1 0BE to 1st Floor 60 Southwark Bridge Road London SE1 0AS on 14 March 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 150
24 May 2015 CH01 Director's details changed for Mr. Voon Yee Wong on 1 February 2015
24 May 2015 CH01 Director's details changed for Mr. Nathan David Sparshott on 1 February 2015
24 May 2015 CH01 Director's details changed for Mr. Gautier Pierre Pelegrin on 1 February 2015
24 May 2015 CH01 Director's details changed for Mr. Gareth Godfrey Southall on 1 February 2015
24 May 2015 CH01 Director's details changed for Mr. Ian Stuart Macready on 1 February 2015
13 May 2015 SH10 Particulars of variation of rights attached to shares
13 May 2015 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 150
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2014 AD01 Registered office address changed from Unit a, the Storehouse 49 Hackney Road London E2 7NX United Kingdom to 84 Great Suffolk Street Waterloo London SE1 0BE on 17 November 2014
27 Sep 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 September 2014
28 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 12/07/2016 as it was factually inaccurate or was derived from something factually inaccurate