STUDIO BARK HOLDINGS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-05 with updates

View Document

12/02/2512 February 2025 Purchase of own shares.

View Document

12/02/2512 February 2025 Purchase of own shares.

View Document

19/01/2519 January 2025 Termination of appointment of Stephane Marcel Chadwick as a director on 2024-12-20

View Document

19/01/2519 January 2025 Cessation of Stephane Marcel Chadwick as a person with significant control on 2024-12-20

View Document

08/01/258 January 2025 Resolutions

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Appointment of Miss Sarah Broadstock as a director on 2024-01-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

19/01/2419 January 2024 Appointment of Mr Thomas Bennett as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

05/01/225 January 2022 Change of details for Nicholas Newman as a person with significant control on 2022-01-01

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Change of details for Mr Stephane Marcel Chadwick as a person with significant control on 2022-01-01

View Document

05/01/225 January 2022 Change of details for Meynell Wilfrid as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-09-22 with updates

View Document

29/12/2129 December 2021 Change of details for Mr Stephane Marcel Chadwick as a person with significant control on 2021-09-22

View Document

27/10/2127 October 2021 Registered office address changed from 25 Vyner Street London E2 9DJ England to 25 Vyner Street London E2 9DG on 2021-10-27

View Document

26/10/2126 October 2021 Registered office address changed from The Old Baths 80 Eastway London E9 5JH England to 25 Vyner Street London E2 9DJ on 2021-10-26

View Document

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

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILFRID MEYNELL / 01/01/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE MARCEL CHADWICK / 01/01/2019

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE MARCEL CHADWICK

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM STUDIO 1K, AUTUMN YARD 39 AUTUMN STREET LONDON E3 2TT UNITED KINGDOM

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILFID MEYNELL / 04/04/2017

View Document

28/02/1828 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR STEPHANE MARCEL CHADWICK

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE MARCEL CHADWICK / 31/12/2017

View Document

15/01/1815 January 2018 ADOPT ARTICLES 31/12/2017

View Document

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

View Accounts

17/10/1717 October 2017 04/04/17 STATEMENT OF CAPITAL GBP 60

View Document

04/04/174 April 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