Advanced company searchLink opens in new window

TERRITORY STUDIO (HOLDINGS) LIMITED

Company number 10220073

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)
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 3,316.5
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
  • GBP 2,000
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
  • GBP 1,100