Advanced company searchLink opens in new window

STUDIO GRANT HARVEY LIMITED

Company number 11207434

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)
31 Jan 2025 AA Micro company accounts made up to 30 September 2024
03 Jan 2025 AA01 Previous accounting period extended from 30 March 2024 to 30 September 2024
30 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
20 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
18 Jan 2024 CERTNM Company name changed sonofadude LIMITED\certificate issued on 18/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
25 Aug 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CH01 Director's details changed for Mr Grant Dudson on 21 October 2022
25 Oct 2022 PSC04 Change of details for Mr Grant Dudson as a person with significant control on 21 October 2022
25 Oct 2022 AD01 Registered office address changed from 28 Benham House Coleridge Gardens London SW10 0rd England to 2nd Floor 47 Brunswick Road Hove East Sussex BN3 1DH on 25 October 2022
07 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 March 2021
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2021 CS01 Confirmation statement made on 14 February 2021 with updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
26 Jul 2020 AD01 Registered office address changed from 2 Benham House Coleridge Gardens London SW10 0rd England to 28 Benham House Coleridge Gardens London SW10 0rd on 26 July 2020
01 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
19 Feb 2020 AD01 Registered office address changed from 51 Granville Court De Beauvoir Estate London N1 5SP United Kingdom to 2 Benham House Coleridge Gardens London SW10 0rd on 19 February 2020
17 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
16 Feb 2020 PSC01 Notification of Grant Dudson as a person with significant control on 1 April 2019
16 Feb 2020 PSC07 Cessation of Laurence Paul Windle as a person with significant control on 1 April 2019
16 Feb 2020 TM01 Termination of appointment of Laurence Paul Windle as a director on 1 April 2019