STUDIO EQUIS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-06-21 with no updates

View Document

21/01/2521 January 2025 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to International House 36-38 Cornhill London EC3V 3NG on 2025-01-21

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-06-30

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUTH KINLEY FEUSTEL / 01/07/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TSUGUO TADA / 16/10/2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MS HELEN RUTH KINLEY-FEUSTEL / 01/07/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUTH KINLEY FEUSTEL / 16/10/2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR TSUGUO TADA / 16/10/2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MS HELEN RUTH KINLEY-FEUSTEL / 16/10/2016

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN JOHN FEUSTEL / 16/10/2016

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN JOHN FEUSTEL / 16/10/2016

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN JOHN FEUSTEL / 16/10/2016

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN JOHN FEUSTEL / 16/10/2016

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTIAN JOHN FEUSTEL / 16/10/2016

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSUGUO TADA

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN RUTH KINLEY-FEUSTEL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC CHRISTIAN JOHN FEUSTEL

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUTH KINLEY FEUSTEL / 05/08/2016

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MARC CHRISTIAN JOHN FEUSTEL / 20/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTIAN JOHN FEUSTEL / 20/06/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC CHRISTIAN JOHN FEUSTEL / 18/10/2011

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MARC CHRISTIAN JOHN FEUSTEL / 18/10/2011

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC FEUSTEL / 11/03/2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED VARIANTIA LIMITED CERTIFICATE ISSUED ON 30/08/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/046 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

12/02/0412 February 2004 S366A DISP HOLDING AGM 04/12/03

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 S366A DISP HOLDING AGM 04/12/03

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

08/09/028 September 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 COMPANY NAME CHANGED KOBO BIS LIMITED CERTIFICATE ISSUED ON 05/07/01

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 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