Advanced company searchLink opens in new window

STUDIO PARTY LTD.

Company number 10862374

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)
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