STUDIO 36 LTD.

Company Documents

DateDescription
10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

21/09/2221 September 2022 Director's details changed for Mr. Paul Robert Owen Hardy on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from 36 High Street Laceby Grimsby N E Lincolnshire DN37 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 2022-09-21

View Document

21/09/2221 September 2022 Change of details for Mr. Paul Robert Owen Hardy as a person with significant control on 2022-09-21

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/2013 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR. PAUL ROBERT OWEN HARDY / 16/10/2017

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED WILLOWSCROFT LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

28/01/1928 January 2019 CESSATION OF JONATHAN CRAIG MANK AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 09/03/18 STATEMENT OF CAPITAL GBP 101

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR. PAUL ROBERT OWEN HARDY / 05/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 45 MERCER DRIVE LINCOLN LINCOLNSHIRE LN1 1AG

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT OWEN HARDY / 05/01/2018

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HARDY / 05/01/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN MANK

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANK

View Document

05/01/185 January 2018 SECRETARY APPOINTED MRS SARAH HARDY

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT OWEN HARDY / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 05/01/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 05/01/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MANK / 04/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANK / 04/01/2012

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM THE HOLLIES FEATHER LANE BARROW UPON HUMBER NORTH LINCS DN19 7DQ

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0817 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 S386 DISP APP AUDS 12/10/07

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 26 WILLOW CLOSE LACEBY NORTH EAST LINCOLNSHIRE DN37 7SW

View Document

05/01/065 January 2006 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