- Company Overview for STUDIO PARTY LTD. (10862374)
- Filing history for STUDIO PARTY LTD. (10862374)
- People for STUDIO PARTY LTD. (10862374)
- More for STUDIO PARTY LTD. (10862374)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
29 Jun 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 29 June 2022 | |
21 Apr 2022 | PSC04 | Change of details for Mr Thomas William Mackenzie-Burrows as a person with significant control on 20 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Thomas William Mackenzie-Burrows on 20 April 2022 | |
20 Apr 2022 | PSC04 | Change of details for Mr Thomas William Mackenzie-Burrows as a person with significant control on 20 April 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Mr Thomas William Mackenzie-Burrows on 1 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Osama Ismail Jalili on 1 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Mr Osama Ismail Jalili as a person with significant control on 1 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Mr Thomas William Mackenzie-Burrows as a person with significant control on 1 January 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
05 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
19 Jul 2019 | CH01 | Director's details changed for Mr Thomas William Mackenzie-Burrows on 15 January 2018 | |
09 May 2019 | AD01 | Registered office address changed from 125-135 Preston Road Brighton BN1 6AF England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 9 Noel Road London N1 8HQ United Kingdom to 125-135 Preston Road Brighton BN1 6AF on 9 May 2019 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
14 Aug 2017 | PSC01 | Notification of Osama Ismail Jalili as a person with significant control on 14 August 2017 |