Advanced company searchLink opens in new window

FOUNDRY STUDIOS HOLDINGS LTD

Company number 10646624

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 2022 PSC07 Cessation of Ben Stephen Gotting as a person with significant control on 31 March 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 670.5
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 406.5
05 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2022 CH01 Director's details changed for Mr Richard Gerald Matthews on 22 August 2022
22 Aug 2022 CH01 Director's details changed for Mr Max Barnaby David Clarfelt on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 22 August 2022
16 Aug 2022 AP01 Appointment of Mr Max Barnaby David Clarfelt as a director on 16 August 2022
13 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Apr 2022 AP01 Appointment of Mr Jean Claude Vacassin as a director on 6 April 2022
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 TM01 Termination of appointment of David Anthony Thomas as a director on 1 October 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2020 AP01 Appointment of Miss Laura Hoggins as a director on 24 September 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 264
19 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 250.5
27 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with updates
27 Apr 2019 PSC04 Change of details for Mr Dave David Thomas as a person with significant control on 24 April 2019
01 Apr 2019 PSC04 Change of details for Mr Dave David Thomas as a person with significant control on 1 March 2019