A1 STUDIO LIMITED

Company Documents

DateDescription
10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM FOURTH FLOOR 20 MARGARET STREET LONDON W1W 8RS

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR MOHAMMED NEGASH DEGASHE

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARIO ALBERA

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 4TH FLOOR 20 MARGARET STREET LONDON W1W 8RS

View Document

19/01/1519 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARIO ALBERA

View Document

29/08/1429 August 2014 TERMINATE DIR APPOINTMENT

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR. MARIO GABRIELE ALBERA

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FEDERICA BERTOLLINI / 26/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 4TH FLOOR 20 MARGARET STREET LONDON W1W 8RS ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 180 - 186 KING'S CROSS ROAD LONDON WC1X 9DE ENGLAND

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 33RD FLOOR 25 CANADA SQUARE LONDON E14 5LQ

View Document

26/02/1426 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS FEDERICA BERTOLLINI

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY ICM SECRETARIES LIMITED

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED ICM SECRETARIES LIMITED

View Document

12/01/1112 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY FEDERICA BERTOLLINI

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHMOND & PARTNERS MANAGEMENT

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MS BRENDA COCKSEDGE

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RICHMOND & PARTNERS MANAGEMENT / 05/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 4 WARREN MEWS LONDON W1T 6AW

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED PEMBRIDGE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

08/12/058 December 2005 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