- Company Overview for STUDIO BARK PROJECTS LIMITED (09334018)
- Filing history for STUDIO BARK PROJECTS LIMITED (09334018)
- People for STUDIO BARK PROJECTS LIMITED (09334018)
- More for STUDIO BARK PROJECTS LIMITED (09334018)
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) |
---|---|---|---|
19 Jan 2025 | PSC07 | Cessation of Stephane Marcel Chadwick as a person with significant control on 20 December 2024 | |
19 Jan 2025 | TM01 | Termination of appointment of Stephane Marcel Chadwick as a director on 20 December 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jan 2024 | AP01 | Appointment of Mr Thomas Bennett as a director on 1 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Miss Sarah Broadstock as a director on 1 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
27 Oct 2021 | AD01 | Registered office address changed from 25 Vyner Street London E2 9DJ England to 25 Vyner Street London E2 9DG on 27 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from The Old Baths 80 Eastway London E9 5JH England to 25 Vyner Street London E2 9DJ on 26 October 2021 | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Nick Newman on 1 January 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Wilfrid Meynell on 1 January 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Stephane Marcel Chadwick on 1 January 2019 | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | PSC01 | Notification of Stephane Marcel Chadwick as a person with significant control on 4 April 2017 | |
18 Dec 2018 | PSC04 | Change of details for Mr Nick Newman as a person with significant control on 4 April 2017 | |
18 Dec 2018 | PSC04 | Change of details for Mr Wilfrid Meynell as a person with significant control on 4 April 2017 | |
18 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates |