STUDIO BLACKBURN LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/08/2430 August 2024 Termination of appointment of Rebecca Cole as a director on 2024-08-29

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/01/246 January 2024 Registered office address changed from Studio Blackburn 14 Printing House Yard Hackney Road London E2 7PR England to 12 Printing House Yard Hackney Road Shoreditch London E2 7PR on 2024-01-06

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/02/229 February 2022 Director's details changed for Mr Paul Blackburn on 2020-07-29

View Document

08/02/228 February 2022 Elect to keep the directors' residential address register information on the public register

View Document

08/02/228 February 2022 Director's details changed for Mrs Susan Elizabeth Blackburn on 2020-07-29

View Document

08/02/228 February 2022 Change of details for Mrs Susan Elizabeth Blackburn as a person with significant control on 2020-07-29

View Document

08/02/228 February 2022 Change of details for Mr Paul Blackburn as a person with significant control on 2020-07-29

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

19/08/1819 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAM MOFFAT

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 14 PRINTING HOUSE YARD, HACKNEY ROAD LONDON E2 7PR ENGLAND

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM FORGE & CO 154-158 SHOREDITCH HIGH STREET LONDON E1 6HU

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MISS REBECCA COLE

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR SAM MOFFAT

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE BLACKBURN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOY RAWLINGS

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARY BARNES

View Document

24/04/1524 April 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG

View Document

11/09/1411 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 73 LOWFIELD STREET DARTFORD DA1 1HP

View Document

28/04/1428 April 2014 31/03/2014

View Document

25/04/1425 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 1085

View Document

23/04/1423 April 2014 21/08/13 STATEMENT OF CAPITAL GBP 1005

View Document

22/04/1422 April 2014 18/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MS JOY RAWLINGS

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MS ZOE BLACKBURN

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR GARY BARNES

View Document

16/04/1416 April 2014 ADOPT ARTICLES 19/08/2013

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 502 MAURER COURT RENAISSANCE WALK LONDON SE10 0SR ENGLAND

View Document

29/04/1329 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information