STUDIO II LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS RANKIN MACKENZIE / 01/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 28 ELMHURST ROAD GOSPORT HAMPSHIRE PO12 1PG

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/11/1625 November 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

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS RANKIN MACKENZIE / 12/01/2015

View Document

17/11/1517 November 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

08/01/158 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

10/12/1310 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

09/12/129 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 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 10 December 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 10 December 2010 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

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS RANKIN MACKENZIE / 21/08/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS RANKIN MACKENZIE / 03/10/2009

View Document

03/03/103 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 COMPANY NAME CHANGED POP RECORDS LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MACKENZIE / 30/05/2008

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM UNIT 2 332 LATIMER ROAD LONDON W10 6QN

View Document

28/02/0828 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: THE BASEMENT 4 STOWE ROAD LONDON W12 8BN

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 76 DALLING ROAD LONDON W6 0JA

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 25 CHISWICK VILLAGE LONDON W4 3BY

View Document

03/01/033 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 COMPANY NAME CHANGED NU-SKOOL MEDIA DESIGN LIMITED CERTIFICATE ISSUED ON 22/08/02

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED NU-SKOOL.COM LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 210 CHISWICK VILLAGE LONDON W4 3DG

View Document

25/01/0025 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: INTERACTIVE HOUSE 4 EMMA TERRACE THE DRIVE ,LONDON SW20 8QL

View Document

10/12/9910 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information