Advanced company searchLink opens in new window

SHINFIELD STUDIOS INVESTOR LIMITED

Company number 12527187

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)
12 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 110,269,707
12 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 110,269,706
10 Dec 2024 SH10 Particulars of variation of rights attached to shares
10 Dec 2024 SH08 Change of share class name or designation
09 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2024 MA Memorandum and Articles of Association
29 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
29 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 110,269,705
13 Nov 2023 CH01 Director's details changed for Peter Scott Rumbold on 13 November 2023
18 Jul 2023 AA Accounts for a small company made up to 31 December 2022
11 Jul 2023 AAMD Amended full accounts made up to 31 December 2021
13 Jun 2023 PSC04 Change of details for Mr Alan Eldad Howard as a person with significant control on 22 May 2023
22 May 2023 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to One Fleet Place London EC4M 7WS on 22 May 2023
22 May 2023 AP04 Appointment of Dentons Secretaries Limited as a secretary on 19 May 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
09 May 2023 AA Full accounts made up to 31 December 2021
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 82,355,066
21 Dec 2022 CH01 Director's details changed for Peter Scott Rumbold on 19 December 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 44,753,149
01 Aug 2022 TM01 Termination of appointment of Christopher Raymond Mendez as a director on 29 July 2022
01 Aug 2022 AP01 Appointment of Carol Genis as a director on 29 July 2022
28 Jun 2022 PSC01 Notification of Adam Blaine Fisher as a person with significant control on 5 December 2020
28 Jun 2022 PSC07 Cessation of Adam Blaine Fisher as a person with significant control on 21 March 2020
24 Jun 2022 PSC01 Notification of Alan Eldad Howard as a person with significant control on 5 December 2020