Advanced company searchLink opens in new window

TOGETHER GROUP STUDIOS LIMITED

Company number 12369355

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)
09 Aug 2024 CH01 Director's details changed for Georgia Genel Wilson on 9 August 2024
24 May 2024 MR01 Registration of charge 123693550004, created on 19 May 2024
19 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with updates
19 Jan 2024 CH01 Director's details changed for Mr Giles Bradley Fry on 1 April 2022
04 Jan 2024 AA Full accounts made up to 31 December 2022
20 Dec 2023 PSC02 Notification of Tg Topco Limited as a person with significant control on 6 April 2023
20 Dec 2023 PSC07 Cessation of Together Group Holdings Plc as a person with significant control on 6 April 2023
22 Sep 2023 AD01 Registered office address changed from Venture House Glasshouse Street London W1B 5DF United Kingdom to North Suite Third Floor 32/34 Great Marlborough Street London W1F 7JB on 22 September 2023
12 Jun 2023 MR04 Satisfaction of charge 123693550002 in full
12 Jun 2023 MR04 Satisfaction of charge 123693550001 in full
12 Apr 2023 MR01 Registration of charge 123693550003, created on 11 April 2023
23 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
23 Dec 2022 PSC05 Change of details for Together Group Holdings Plc as a person with significant control on 4 October 2022
21 Dec 2022 AD01 Registered office address changed from Fifth Floor Venture House Glasshouse Street London W1B 5DF United Kingdom to Venture House Glasshouse Street London W1B 5DF on 21 December 2022
16 Dec 2022 AA Full accounts made up to 31 December 2021
15 Nov 2022 PSC05 Change of details for Together Group Holdings Plc as a person with significant control on 20 February 2020
17 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of and performance of the obligations set out in the documents be approved/ terms and transactions contemplated by the documents be approved/ directors be authorised to do any act, matter or thing and to execute and deliver any documents as required/ company business. 30/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2022 MR01 Registration of charge 123693550001, created on 4 October 2022
17 Oct 2022 MR01 Registration of charge 123693550002, created on 3 October 2022
03 Oct 2022 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 3 October 2022
28 Jun 2022 AD01 Registered office address changed from Suite One 151 High Street Southampton United Kingdom SO14 2BT to Fifth Floor Venture House Glasshouse Street London W1B 5DF on 28 June 2022
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
07 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 17 December 2020
24 Nov 2021 AP01 Appointment of Georgia Genel Wilson as a director on 23 November 2021