STUDIO E10 LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/05/2522 May 2025 | Return of final meeting in a members' voluntary winding up |
07/05/257 May 2025 | Liquidators' statement of receipts and payments to 2025-02-20 |
01/03/241 March 2024 | Appointment of a voluntary liquidator |
01/03/241 March 2024 | Registered office address changed from 20 Chestnut Drive Loddon Norfolk NR14 6GF England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-03-01 |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Declaration of solvency |
06/02/246 February 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
05/01/225 January 2022 | Registered office address changed from 20 Chestnut Drive V Loddon Norfolk NR14 6GF England to 20 Chestnut Drive Loddon Norfolk on 2022-01-05 |
04/01/224 January 2022 | Termination of appointment of Sara Ann Riley as a director on 2022-01-04 |
04/01/224 January 2022 | Registered office address changed from C/O Georgina Riley 18 Bond Street Hingham Norwich Norfolk NR9 4HA to 20 Chestnut Drive V Loddon Norfolk NR14 6GF on 2022-01-04 |
04/01/224 January 2022 | Director's details changed for Mrs Georgina Alison Mitchell on 2022-01-04 |
04/01/224 January 2022 | Director's details changed for Mr James William Mitchell on 2022-01-04 |
04/01/224 January 2022 | Change of details for Mr James William Mitchell as a person with significant control on 2022-01-04 |
04/01/224 January 2022 | Change of details for Mrs Georgina Alison Mitchell as a person with significant control on 2021-01-04 |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2021-10-23 |
26/11/2126 November 2021 | Second filing of Confirmation Statement dated 2021-10-23 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Notification of James Willial Mitchell as a person with significant control on 2021-08-10 |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Certificate of change of name |
09/08/219 August 2021 | Change of details for Miss Georgina Alison Riley as a person with significant control on 2019-09-20 |
09/08/219 August 2021 | Director's details changed for Mrs Georgina Alison Mitchell on 2019-09-20 |
09/08/219 August 2021 | Change of details for Miss Georgina Alison Mitchell as a person with significant control on 2019-09-20 |
08/08/218 August 2021 | Appointment of Mr James William Mitchell as a director on 2021-08-08 |
08/08/218 August 2021 | Director's details changed for Miss Georgina Alison Riley on 2019-09-20 |
31/07/2131 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/12/161 December 2016 | 23/10/16 Statement of Capital gbp 200 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/12/145 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | DIRECTOR APPOINTED MRS SARA ANN RILEY |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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