SJR STUDIO LTD

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Statement of affairs

View Document

29/06/2329 June 2023 Registered office address changed from Unit B33, Bridge Farm Barcombe Mills Road Ringmer Lewes East Sussex BN8 5BX United Kingdom to 44-46 Old Steine Brighton East Sussex BN1 1NH on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 2 CORNER COTTAGE FLETCHING UCKFIELD TN22 3SS ENGLAND

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 16 TIMBERYARD LANE LEWES BN7 2AU ENGLAND

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK RIDGWELL

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

06/02/196 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 430

View Document

06/02/196 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

05/03/185 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 2 CORNER COTTAGE FLETCHING UCKFIELD EAST SUSSEX TN22 3SS UNITED KINGDOM

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RIDGWELL / 01/04/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RIDGWELL / 01/04/2017

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/05/175 May 2017 21/11/16 STATEMENT OF CAPITAL GBP 286

View Document

05/05/175 May 2017 21/11/16 STATEMENT OF CAPITAL GBP 286

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 250

View Document

04/05/164 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 210

View Document

03/05/163 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 160

View Document

16/11/1516 November 2015 COMPANY NAME CHANGED BEST IN SUSSEX LTD CERTIFICATE ISSUED ON 16/11/15

View Document

09/07/159 July 2015 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