HOST STUDIOS CIC

Company Documents

DateDescription
28/05/1428 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 20/04/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 20/04/13 NO MEMBER LIST

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
LAUREN HOUSE 601A WAKEFIELD ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD5 9XP

View Document

21/06/1321 June 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS BEVERLEY ADDY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARBURTON

View Document

27/06/1227 June 2012 20/04/12 NO MEMBER LIST

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS PAM LONSDALE

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ANDREW KEVIN BRUCE WARBURTON

View Document

24/04/1224 April 2012 20/04/11 NO MEMBER LIST

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIONNE SWIFT

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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