CHESTERFIELD STUDIOS LIMITED



Company Documents

DateDescription
06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

07/12/217 December 2021 Notification of Roseanna Kate Francis as a person with significant control on 2021-08-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM GREEN / 23/03/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN FRANCIS

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY ROSEANNA SANDERSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/01/161 January 2016 05/12/15 NO MEMBER LIST

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS / 01/09/2015

View Document



01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREEN / 18/09/2015

View Document

01/01/161 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ADAM GREEN / 18/09/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/12/1428 December 2014 05/12/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1331 December 2013 05/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS / 01/11/2013

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM CROSSFIELD HOUSE 44 NEWBOLD ROAD CHESTERFIELD DERBYSHIRE S41 7PL

View Document

28/12/1228 December 2012 05/12/12 NO MEMBER LIST

View Document

26/11/1226 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1226 November 2012 ADOPT ARTICLES 05/11/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 05/12/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 05/12/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MISS ROSEANNA KATE SANDERSON

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM THE ANCHORAGE EAST BANK WINSTER MATLOCK DERBYSHIRE DE4 2DS UK

View Document

29/12/0929 December 2009 05/12/09 NO MEMBER LIST

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN FRANCIS / 27/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCIS / 27/12/2009

View Document

03/04/093 April 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR WILLIAM JOHN FRANCIS

View Document

05/12/085 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company