Advanced company searchLink opens in new window

CODA STUDIOS (2020) LIMITED

Company number 12509364

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 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
  • GBP 30.00
04 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Feb 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 AA Total exemption full accounts made up to 31 July 2021