Advanced company searchLink opens in new window

FAM STUDIO LTD

Company number 13241741

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 22 February 2023
09 Nov 2023 PSC04 Change of details for Bethany Koby-Hirschmann as a person with significant control on 16 March 2023
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 123
02 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/11/2023
22 Dec 2022 TM01 Termination of appointment of Christopher Catton as a director on 22 December 2022
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2022 SH08 Change of share class name or designation
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 113
05 Dec 2022 PSC04 Change of details for Bethany Koby-Hirschmann as a person with significant control on 13 December 2021
25 Nov 2022 AP01 Appointment of Mrs Zelda Yanovich as a director on 24 October 2022
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Aug 2022 CH01 Director's details changed for Mr Christopher Catton on 1 August 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
20 Dec 2021 MA Memorandum and Articles of Association
20 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2021 PSC01 Notification of Christian Jaag as a person with significant control on 13 December 2021
16 Dec 2021 PSC07 Cessation of Christopher Catton as a person with significant control on 13 December 2021
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 90
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2021 AD01 Registered office address changed from Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ England to 7 Bell Yard London WC2A 2JR on 18 May 2021