Advanced company searchLink opens in new window

STORNAWAY PRODUCTIONS LTD

Company number 11780589

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)
23 Dec 2024 CS01 Confirmation statement made on 23 December 2024 with updates
03 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2024 MA Memorandum and Articles of Association
29 Nov 2024 PSC07 Cessation of David Dimbleby as a person with significant control on 29 November 2024
29 Nov 2024 PSC04 Change of details for Mrs Kate Howe as a person with significant control on 29 November 2024
12 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
13 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2023
  • GBP 15.780
04 Sep 2023 PSC01 Notification of David Dimbleby as a person with significant control on 3 August 2023
30 Aug 2023 MA Memorandum and Articles of Association
30 Aug 2023 SH02 Sub-division of shares on 3 August 2023
30 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 03/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 19.764
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 15.78
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2023
24 Aug 2023 PSC04 Change of details for Mr Rupert Keith Beauclerk Howe as a person with significant control on 3 August 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
21 Feb 2023 AD01 Registered office address changed from International House 64 Nile Street Hoxton N1 7SR England to Studio 3B 36 King Street Bristol BS1 4DZ on 21 February 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
09 Mar 2022 CH01 Director's details changed for Mr Rupert Keith Beauclerk Howe on 19 February 2022
09 Mar 2022 PSC04 Change of details for Mr Rupert Keith Beauclerk Howe as a person with significant control on 19 February 2022
09 Mar 2022 CH01 Director's details changed for Mrs Kate Howe on 19 February 2022
09 Mar 2022 PSC04 Change of details for Mrs Kate Howe as a person with significant control on 19 February 2022
09 Mar 2022 AD01 Registered office address changed from 37 Bellevue Crescent Bristol BS8 4TF United Kingdom to International House 64 Nile Street Hoxton N1 7SR on 9 March 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates