CHILTERN STREET 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
03/09/253 September 2025 NewDirector's details changed for Mr Denise Sandra Tavernier on 2025-09-01

View Document

03/09/253 September 2025 NewChange of details for Mr Denise Sandra Tavernier as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewDirector's details changed for Jane Wilson on 2025-09-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Current accounting period shortened from 2023-07-31 to 2023-05-31

View Document

05/04/235 April 2023 Registered office address changed from 101 1st Floor South New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-05

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 1st Floor South New Cavendish Street London W1W 6XH on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR DENISE SANDRA DEAN / 28/01/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

14/03/1914 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DENISE SANDRA DEAN / 05/04/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE WILSON / 27/04/2016

View Document

27/04/1627 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/152 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR LUCILLE LEWIN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD LEWIN

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

12/08/1512 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1515 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 50

View Document

15/07/1515 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE PATRICIA LEWIN / 17/03/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LEWIN / 17/03/2015

View Document

24/04/1524 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DENISE SANDRA DEAN / 01/03/2013

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE WILSON / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENISE SANDRA DEAN / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE PATRICIA LEWIN / 01/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LEWIN / 01/10/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID LEWIN / 01/10/2012

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1131 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/06/109 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LEWIN / 01/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE SANDRA DEAN / 01/03/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID LEWIN / 01/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE PATRICIA LEWIN / 01/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WILSON / 01/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

04/05/054 May 2005 COMPANY NAME CHANGED CHILTERN STREET STUDIOS LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

24/03/0524 March 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