- Company Overview for CODA STUDIOS (2020) LIMITED (12509364)
- Filing history for CODA STUDIOS (2020) LIMITED (12509364)
- People for CODA STUDIOS (2020) LIMITED (12509364)
- More for CODA STUDIOS (2020) LIMITED (12509364)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Matthew Bowker on 14 October 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from Office Suite 4 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU England to Albion Works 82 Countess Road Sheffield S1 4TE on 16 October 2024 | |
16 Oct 2024 | PSC04 | Change of details for Mr Jamie Hanson as a person with significant control on 14 October 2024 | |
16 Oct 2024 | PSC04 | Change of details for Mr Matthew Bowker as a person with significant control on 14 October 2024 | |
16 Oct 2024 | PSC04 | Change of details for Mr Abel Hinchliffe as a person with significant control on 14 October 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Mr Jamie Hanson on 14 October 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Mr Abel Hinchliffe on 14 October 2024 | |
27 Sep 2024 | CH01 | Director's details changed for Mr Jamie Hanson on 20 August 2024 | |
27 Sep 2024 | PSC04 | Change of details for Mr Jamie Hanson as a person with significant control on 20 August 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
16 Sep 2022 | AD01 | Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield South Yorkshire S6 3AF United Kingdom to Office Suite 4 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU on 16 September 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
25 Mar 2022 | PSC04 | Change of details for Mr Jamie Hanson as a person with significant control on 9 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Jamie Hanson on 9 March 2022 | |
23 Mar 2022 | PSC04 | Change of details for Mr Mathew Bowker as a person with significant control on 9 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Mathew Bowker on 9 March 2022 | |
04 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2022
|
|
04 Mar 2022 | SH03 |
Purchase of own shares.
|
|
28 Feb 2022 | MA | Memorandum and Articles of Association | |
24 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 |