STUDIO FIBRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Registration of charge 060180220003, created on 2025-01-09

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

16/12/2416 December 2024 Change of details for Mrs Fiona Julie Livingston as a person with significant control on 2024-12-04

View Document

16/12/2416 December 2024 Director's details changed for Fiona Julie Livingston on 2024-12-04

View Document

07/05/247 May 2024 Second filing of Confirmation Statement dated 2023-12-04

View Document

03/05/243 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Cessation of Ian Andrew Livingston as a person with significant control on 2023-01-31

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Particulars of variation of rights attached to shares

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2023-01-31

View Document

26/04/2426 April 2024 Termination of appointment of Ian Andrew Livingston as a director on 2023-01-31

View Document

26/04/2426 April 2024 Termination of appointment of Fiona Julie Livingston as a secretary on 2023-01-31

View Document

24/04/2424 April 2024 Amended accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Registered office address changed from The Coach House Boxwell Road Berkhamsted Hertfordshire HP4 3ET to Cloisters Barn Latimer Road Chesham HP5 1TL on 2024-01-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

23/09/2223 September 2022 Registration of charge 060180220002, created on 2022-09-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM BUCKLAND HOUSE DOWER MEWS HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM THE COACH HOUSE BOXWELL ROAD BERKHAMSTED HERTFORDSHIRE HP4 3ET

View Document

18/12/1418 December 2014 SECRETARY'S CHANGE OF PARTICULARS / FIONA JULIE LIVINGSTON / 01/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/01/1418 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ADOPT ARTICLES 06/03/2012

View Document

17/07/1217 July 2012 06/03/12 STATEMENT OF CAPITAL GBP 250002

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JULIE LIVINGSTON / 03/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW LIVINGSTON / 03/04/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA JULIE LIVINGSTON / 03/12/2010

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM BUCKLAND HOUSE DOWER MEWS HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL ENGLAND

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM CHAPEL HOUSE COWPER ROAD BERKHAMSTED HERTFORDSHIRE HP4 3DA

View Document

21/02/1021 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JULIE LIVINGSTON / 04/12/2009

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW LIVINGSTON / 04/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW LIVINGSTON / 31/05/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA JULIE LIVINGSTON / 31/05/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JULIE LIVINGSTON / 31/05/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM UNIT 133 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

08/03/098 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 836 HARROW ROAD LONDON NW10 5JU

View Document

04/12/064 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

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