Advanced company searchLink opens in new window

OLD STUDIOS HOLDING LTD

Company number 10650257

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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2023 TM01 Termination of appointment of Wesley Charles Dodd as a director on 4 October 2023
06 Jul 2023 CERTNM Company name changed celebro holding LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
05 Jul 2023 AP01 Appointment of Mr Wesley Charles Dodd as a director on 5 July 2023
06 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 PSC07 Cessation of Wesley Dodd as a person with significant control on 10 February 2022
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2022 TM02 Termination of appointment of Mark Law Registrars Limited as a secretary on 1 December 2022
13 Dec 2022 TM01 Termination of appointment of Wesley Dodd as a director on 1 December 2022
13 Dec 2022 TM01 Termination of appointment of Aleksandrs Kerns as a director on 1 December 2022
10 Nov 2022 PSC07 Cessation of Pavel Morozov as a person with significant control on 18 May 2022
13 Jul 2022 CH01 Director's details changed for Mr Aleksandrs Kerns on 13 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Wesley Dodd on 13 July 2022
13 Jul 2022 PSC04 Change of details for Mr Wesley Dodd as a person with significant control on 13 July 2022
13 Jul 2022 PSC04 Change of details for Mr Pavel Morozov as a person with significant control on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England to 6 Red Barn Mews Battle East Sussex TN33 0AG on 13 July 2022
13 Jul 2022 CH04 Secretary's details changed for Mark Law Registrars Limited on 13 July 2022
23 May 2022 SH10 Particulars of variation of rights attached to shares
31 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
12 Jan 2021 PSC04 Change of details for Mr Pavel Morozov as a person with significant control on 10 January 2021
12 Jan 2021 PSC04 Change of details for Mr Pavel Olegovich Morozov as a person with significant control on 10 January 2021
10 Jan 2021 PSC04 Change of details for Mr Pavel Olegovich Morozov as a person with significant control on 10 January 2021