Advanced company searchLink opens in new window

STUDIO WH LIMITED

Company number 10125293

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)
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2019
  • GBP 170,601
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2019
  • GBP 165,598
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2019
  • GBP 156,106
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 July 2019
  • GBP 153,606
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
  • GBP 174,551
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 November 2019
  • GBP 211,934
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 211,434
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 208,734
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 203,731
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
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
  • GBP 194,239
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 191,739
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • GBP 151,611
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
  • GBP 144,861
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
  • GBP 139,111
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