TERRITORY STUDIO (HOLDINGS) LIMITED
Company number 10220073
- Company Overview for TERRITORY STUDIO (HOLDINGS) LIMITED (10220073)
- Filing history for TERRITORY STUDIO (HOLDINGS) LIMITED (10220073)
- People for TERRITORY STUDIO (HOLDINGS) LIMITED (10220073)
- Charges for TERRITORY STUDIO (HOLDINGS) LIMITED (10220073)
- More for TERRITORY STUDIO (HOLDINGS) LIMITED (10220073)
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) |
---|---|---|---|
04 Nov 2021 | MA | Memorandum and Articles of Association | |
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 13 October 2021
|
|
19 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from First Floor, Berry House 4 Berry Street London EC1V 0AA United Kingdom to 28-29 Great Sutton Street London EC1V 0DS on 24 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 Jan 2018 | PSC07 | Cessation of Lee Martin Fasciani as a person with significant control on 12 December 2017 | |
25 Jan 2018 | PSC04 | Change of details for Mr David Andrew Sheldon Hicks as a person with significant control on 12 December 2017 | |
25 Jan 2018 | PSC04 | Change of details for Mr Nicholas Mark Glover as a person with significant control on 12 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Lee Martin Fasciani as a director on 12 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Luke Miles as a director on 12 December 2017 | |
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
19 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Lee Martin Fasciani as a person with significant control on 19 August 2016 | |
19 Jul 2017 | PSC01 | Notification of David Andrew Sheldon Hicks as a person with significant control on 19 August 2016 | |
19 Jul 2017 | PSC01 | Notification of Nicholas Mark Glover as a person with significant control on 8 June 2016 | |
06 Jul 2017 | SH02 | Consolidation of shares on 12 June 2017 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|