STUDIO REED MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mr Alexander Jamie Macpherson on 2025-04-01

View Document

02/05/252 May 2025 Registered office address changed from Old Gunn Court 1 North Street Dorking Surrey RH4 1DE United Kingdom to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-05-02

View Document

02/05/252 May 2025 Secretary's details changed for Mp Secretaries Limited on 2025-04-01

View Document

02/05/252 May 2025 Director's details changed for Mr Steven Price on 2025-04-01

View Document

02/05/252 May 2025 Change of details for Mr Alexander Jamie Macpherson as a person with significant control on 2025-04-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-01-11 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Steven Price on 2024-01-01

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

13/01/2213 January 2022 Change of details for Mr Alexander Jamie Macpherson as a person with significant control on 2021-06-07

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 03/01/2018

View Document

18/12/1718 December 2017 CESSATION OF KAREN ELIZABETH ARCHER AS A PSC

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMIE MACPHERSON / 06/01/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH ARCHER

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES PRICE

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMIE MACPHERSON

View Document

18/12/1718 December 2017 CESSATION OF STEVEN JAMES PRICE AS A PSC

View Document

18/12/1718 December 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN ARCHER

View Document

12/12/1712 December 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/12/1712 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 COMPANY NAME CHANGED PATELEY LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

11/07/1611 July 2016 23/06/16 STATEMENT OF CAPITAL GBP 100

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099471970001

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MS KAREN ELIZABETH ARCHER

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR ALEXANDER JAMIE MACPHERSON

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information