Advanced company searchLink opens in new window

TUDOR STUDIOS MANAGEMENT COMPANY LTD

Company number 09321561

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)
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2024 DS01 Application to strike the company off the register
08 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
17 Sep 2024 AA Micro company accounts made up to 31 March 2024
04 Apr 2024 TM01 Termination of appointment of John Victor Gaffarena as a director on 4 April 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
30 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 20 November 2020
29 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 225
26 Mar 2021 CS01 20/11/20 Statement of Capital gbp 225
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 226
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/21
27 Jan 2021 AP01 Appointment of Damian Thomas as a director on 11 December 2020
18 Jan 2021 AP01 Appointment of Hans-Guenther Klenk as a director on 11 December 2020
18 Jan 2021 AP01 Appointment of Mr John Mcneill Boyd as a director on 11 December 2020
18 Jan 2021 AP01 Appointment of Mr John Victor Gaffarena as a director on 11 December 2020
15 Dec 2020 PSC08 Notification of a person with significant control statement
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 AD01 Registered office address changed from Valley House Kingsway South Gateshead NE11 0JW England to Old Fire Station Salt Lane Salisbury SP1 1DU on 18 August 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 CC04 Statement of company's objects