- Company Overview for STUDIO WH LIMITED (10125293)
- Filing history for STUDIO WH LIMITED (10125293)
- People for STUDIO WH LIMITED (10125293)
- Charges for STUDIO WH LIMITED (10125293)
- Insolvency for STUDIO WH LIMITED (10125293)
- More for STUDIO WH LIMITED (10125293)
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) |
---|---|---|---|
03 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 November 2019
|
|
03 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 November 2019
|
|
03 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 November 2019
|
|
03 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 July 2019
|
|
05 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 January 2020
|
|
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2019
|
|
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
09 Dec 2019 | TM02 | Termination of appointment of Kevin Ennis as a secretary on 14 June 2019 | |
26 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
14 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
30 Sep 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
27 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
24 Jul 2019 | CH03 | Secretary's details changed for Kevin Ennis on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Beverley Sandra Ann Brinkworth on 24 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
15 Jul 2019 | PSC04 | Change of details for Chief Executive Officer Patrick Finnbarr Whelan as a person with significant control on 7 February 2018 | |
10 Jul 2019 | PSC04 | Change of details for Chief Executive Officer Patrick Finnbarr Whelan as a person with significant control on 5 May 2017 | |
18 Jun 2019 | AP04 | Appointment of Derringtons Limited as a secretary on 14 June 2019 | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|
|
18 Jun 2019 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 18 June 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates |