STUDIO MODE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Mark Maffey as a person with significant control on 2025-04-22

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Termination of appointment of St Barbe Company Services Ltd as a secretary on 2023-03-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

22/12/2122 December 2021 Secretary's details changed for St Barbe Company Services Ltd on 2021-12-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MRS TRACEY MAFFEY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DOWELL

View Document

04/03/164 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 135

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY MAFFEY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM ATELIER 12 TELFORD GARDENS HEDGE END SOUTHAMPTON SO30 2TG ENGLAND

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM UNIT TM2 19 BEATTIE RISE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2RF

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR KEITH DOWELL

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR KEITH DOWELL

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR HEDLEY JOHN FINN

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST BARBE COMPANY SERVICES LTD / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MAFFEY / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL DOWELL / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MAFFEY / 01/10/2009

View Document

04/08/094 August 2009 DIRECTOR APPOINTED ABIGAIL DOWELL

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 13/02/09

View Document

24/02/0924 February 2009 GBP NC 1000/2000 13/02/2009

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: TM2 STUDIOS 19 BEATTIE RISE, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2RF

View Document

06/11/076 November 2007 COMPANY NAME CHANGED STUDIO FABRIC LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED MOOSTA LIMITED CERTIFICATE ISSUED ON 29/08/06

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 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