STUDIO HANSA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewCessation of Nicholas John Scott as a person with significant control on 2025-01-27

View Document

18/09/2518 September 2025 NewNotification of Ps London Limited as a person with significant control on 2025-01-27

View Document

06/03/256 March 2025 Director's details changed for Mr Robert Michael Pepper on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Robert Michael Pepper on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Tony Raymond Speight on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Tony Raymond Speight on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Nicholas John Scott as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Secretary's details changed for Mrs Rachael Jayne Mcardle on 2025-03-06

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Termination of appointment of Nicholas John Scott as a director on 2025-01-27

View Document

17/07/2417 July 2024 Director's details changed for Mr Tony Raymond Speight on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Robert Michael Pepper on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mr Nicholas John Scott on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

17/07/2417 July 2024 Secretary's details changed for Mrs Rachael Jayne Mcardle on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Nicholas John Scott as a person with significant control on 2024-07-17

View Document

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

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

07/09/207 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/207 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/207 September 2020 COMPANY BUSINESS 19/08/2020

View Document

07/09/207 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/207 September 2020 22/12/17 STATEMENT OF CAPITAL GBP 1

View Document

07/09/207 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

02/07/202 July 2020 07/11/16 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR OMAR HONIGH

View Document

09/11/169 November 2016 SECRETARY APPOINTED MRS RACHAEL JAYNE MCARDLE

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 ADOPT ARTICLES 10/05/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SCOTT / 10/09/2014

View Document

28/08/1528 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / OMAR HONIGH / 10/01/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/09/1226 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 01/07/11 STATEMENT OF CAPITAL GBP 2

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED NICHOLAS JOHN SCOTT

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1228 March 2012 PREVSHO FROM 31/08/2011 TO 30/06/2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

02/09/112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 9 RYE COURT, 214 PECKHAM RYE LONDON SE22 0LT UNITED KINGDOM

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED OMAR HONIGH

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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