CORNERSTONE STUDIOS GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

23/07/2423 July 2024 Change of details for Miroma Holdings Ltd as a person with significant control on 2024-07-11

View Document

23/07/2423 July 2024 Cessation of Beren William Osborne Money as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Beren William Osborne Money as a director on 2024-07-11

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023

View Document

13/03/2313 March 2023 Appointment of Mr Paul Keith Summers as a director on 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-03-01 with updates

View Document

20/10/2220 October 2022

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

22/07/2122 July 2021 Change of details for Miroma Holdings Ltd as a person with significant control on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Cessation of Fiona Elizabeth Catherine Cotter Craig as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Fiona Elizabeth Catherine Cotter Craig as a director on 2021-06-30

View Document

10/03/2110 March 2021 Registered office address changed from , 5 Ropewalk Mews Middleton Road, London, E8 4LR, United Kingdom to The Miroma Group Elsley Court 20-22 Great Titchfield Street London W1W 8BD on 2021-03-10

View Document

10/03/2110 March 2021 Registered office address changed from , Elsley Court the Miroma Group, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BD, England to The Miroma Group Elsley Court 20-22 Great Titchfield Street London W1W 8BD on 2021-03-10

View Document

30/12/2030 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA ELIZABETH CATHERINE COTTER CRAIG

View Document

05/12/205 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEREN WILLIAM OSBORNE MONEY

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/12/1930 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWEN

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROMA HOLDINGS LTD

View Document

23/11/1823 November 2018 CESSATION OF FIONA ELIZABETH CATHERINE COTTER CRAIG AS A PSC

View Document

18/09/1818 September 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

29/08/1829 August 2018 10/07/18 STATEMENT OF CAPITAL GBP 893

View Document

07/08/187 August 2018 ADOPT ARTICLES 10/07/2018

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MARC JASON BOYAN

View Document

23/05/1823 May 2018 SECOND FILED SH01 - 01/04/18 STATEMENT OF CAPITAL GBP 625

View Document

20/04/1820 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 325

View Document

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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