STUDIO STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of James Timpson as a director on 2024-07-05

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-10-01

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-09-25

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/20

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

10/05/1710 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/10/16

View Document

05/05/175 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/10/16

View Document

05/05/175 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/10/16

View Document

11/04/1711 April 2017 01/10/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 26/09/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/09/14

View Document

16/07/1516 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/09/14

View Document

02/07/152 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/09/14

View Document

01/06/151 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/09/14

View Document

16/09/1416 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR JAMES TIMPSON

View Document

19/02/1419 February 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 12 GLENTHORNE MEWS HAMMERSMITH LONDON W6 0LJ

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JOHN TIMPSON

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACANDREWS

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TIMPSON

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR PARESH MAJITHIA

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JAMES TIMPSON

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/01/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/01/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/01/2010

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MAC ANDREWS / 01/01/2011

View Document

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

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MAC ANDREWS / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY HAYLEY CHANDLER-EDNEY

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

02/08/042 August 2004 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