A STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Nikolaos Konstantinos Gazanis on 2025-04-29

View Document

04/04/254 April 2025 Appointment of Mrs Alison Louise Stevenson as a director on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mrs Rebecca Jane Wolfe as a director on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Nikolaos Konstantinos Gazanis as a director on 2025-04-04

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Statement of capital on 2023-11-21

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

06/10/236 October 2023 Director's details changed for Richard Hyams on 2023-04-06

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/02/2310 February 2023 Termination of appointment of Roger Anthony Bradshaw as a secretary on 2023-01-09

View Document

09/02/239 February 2023 Termination of appointment of Roger Anthony Bradshaw as a director on 2023-01-09

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 30 MILLBANK 4TH FLOOR 30 MILLBANK MILLBANK LONDON SW1P 4QP ENGLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM THE TOWER BUILDING 8TH FLOOR, 11 YORK ROAD LONDON SE1 7NX

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 27/11/17 STATEMENT OF CAPITAL GBP 120

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIANO RENGIFO

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN WESTON

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR ROGER BRADSHAW

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR SEAN WESTON

View Document

05/11/155 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM THE TOWER BUILDING, 10TH FLOOR, ELIZABETH HOUSE 11 YORK ROAD LONDON SE1 7NX

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/11/146 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BRENNAN

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1313 February 2013 NC INC ALREADY ADJUSTED 29/01/2013

View Document

30/01/1330 January 2013 29/01/13 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1228 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR MAXIMILIANO ENRIQUE RENGIFO

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR GEORGE BRENNAN

View Document

07/11/117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR SARA HYAMS

View Document

10/11/1010 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR SARA HYAMS / 05/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR SARA HYAMS / 05/11/2009

View Document

06/11/096 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HYAMS / 05/11/2009

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MR ROGER ANTHONY BRADSHAW

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM ELIZABETH HOUSE SOUTH RECEPTION 7TH FLOOR 39 YORK ROAD LONDON SE1 7NJ

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: ELIZABETH HOUSE, SOUTH RECEPTION 7TH FLOOR 39 YORK ROAD LONDON SE1 7NJ

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: CARLOW HOUSE CARLOW STREET LONDON NW1 7LH

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: CARLOW HOUSE CARLOW STREET LONDON NW1 7LH

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information