CODA STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

01/09/251 September 2025 NewChange of details for Coda Studios (Holdings) Limited as a person with significant control on 2024-10-16

View Document

23/04/2523 April 2025 Director's details changed for Mr Jamie Hanson on 2025-04-23

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

16/10/2416 October 2024 Director's details changed for Mr Abel Hinchliffe on 2024-10-14

View Document

16/10/2416 October 2024 Registered office address changed from 151 Office Suite 4 Sellars Wheel 151 Arundel Street Sheffield S1 2NU England to Albion Works 82 Countess Road Sheffield S1 4TE on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Matt Bowker on 2024-10-14

View Document

16/10/2416 October 2024 Director's details changed for Mr Jamie Hanson on 2024-10-14

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-20 with updates

View Document

27/09/2427 September 2024 Director's details changed for Mr Jamie Hanson on 2024-08-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF to 151 Office Suite 4 Sellars Wheel 151 Arundel Street Sheffield S1 2NU on 2022-09-13

View Document

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

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Jamie Hanson on 2022-03-25

View Document

22/12/2122 December 2021 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

23/03/2123 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, SECRETARY DAVID CROSS

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR JAMIE HANSON

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT BOWKER / 01/08/2020

View Document

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

View Accounts

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

05/03/195 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABEL HINCHLIFFE / 17/01/2019

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR ABEL HINCHLIFFE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

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

View Document

23/01/1823 January 2018 ADOPT ARTICLES 12/08/2014

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT BOWKER / 12/01/2018

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CODA STUDIOS (HOLDINGS) LIMITED

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARNABY CROSS

View Document

01/08/171 August 2017 CESSATION OF DAVID BARNABY CROSS AS A PSC

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOBBS

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR MATT BOWKER

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 70-71 CORNISH PLACE CORNISH STREET SHEFFIELD S6 3AF ENGLAND

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM HOPE WORKS 25 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EL

View Document

06/06/136 June 2013 ADOPT ARTICLES 20/05/2013

View Document

06/06/136 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 116

View Document

06/06/136 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/09/1116 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNABY CROSS / 21/07/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNABY CROSS / 21/07/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BARNABY CROSS / 21/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HOBBS / 21/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 RECLASSIFY SHARES

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS; AMEND

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: HOPE WORKS, 25 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: UNIT 3C CALEDONIA WORKS 41 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: HOPE WORKS 25 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EL

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: UNIT 3C CALEDONIA WORKS 41 MOWBRAY STREET SHEFFIELD YORKSHIRE S3 8EN

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 14 WENTWORTH STREET BIRDWELL BARNSLEY SOUTH YORKSHIRE

View Document

25/07/0525 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 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