STUDIORAMA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Mr Perparim Rama as a person with significant control on 2022-01-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

05/02/225 February 2022 Appointment of Mr Ilir Morina as a director on 2022-01-23

View Document

05/02/225 February 2022 Termination of appointment of Kristale Lindita Ivezaj Rama as a director on 2022-01-23

View Document

21/01/2221 January 2022 Termination of appointment of Perparim Rama as a director on 2021-12-22

View Document

21/01/2221 January 2022 Appointment of Mrs Kristale Ivezaj Rama as a director on 2021-12-22

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR PERPARIM RAMA / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERPARIM RAMA / 01/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051041120002

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051041120001

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY HIRIANA RAMA

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PERPARIM RAMA / 05/05/2017

View Document

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

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PERPARIM RAMA / 28/04/2016

View Document

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/06/155 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 39 WARPLE WAY LONDON W3 0RX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / HIRIANA RAMA / 17/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

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

View Accounts

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 56 FLEETWOOD ROAD DOLLIS HILL LONDON NW10 1NL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/05/127 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/05/1113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PERPARIM RAMA / 16/04/2008

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 109 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 65 B, STATION ROAD FINCHLEY CENTRAL LONDON N3 2SH

View Document

16/04/0416 April 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