THE OBSERVATORY STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

15/11/2415 November 2024 Notification of Holte End Holdings Limited as a person with significant control on 2024-10-14

View Document

15/11/2415 November 2024 Cessation of William Mark Cellier as a person with significant control on 2024-10-14

View Document

15/11/2415 November 2024 Cessation of Michelle Lynn Cellier as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Michelle Lynn Cellier as a secretary on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of William Mark Cellier as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Michelle Lynn Cellier as a director on 2024-10-14

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Appointment of Mr Nigel Anthony Boyle as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mrs Elaine Boyle as a director on 2024-02-01

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

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

View Accounts

04/11/194 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LYNN CELLIER / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK CELLIER / 10/10/2019

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

20/04/1520 April 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

26/11/1426 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

28/07/1428 July 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

11/12/1311 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

28/11/1328 November 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

14/12/1214 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 10 ST. GEORGES YARD FARNHAM SURREY GU9 7LW

View Document

23/12/1123 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1010 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LYNN SIVYER / 01/07/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LYNN SIVYER / 01/07/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK CELLIER / 29/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SIVYER / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LYNN SIVYER / 29/01/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MICHELLE SIVYER

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED NOUGHT E FILMS LIMITED CERTIFICATE ISSUED ON 02/12/08

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CELLIER / 01/07/2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY PETER MICHAU

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 45-46 POLAND STREET LONDON W1F 7NA

View Document

25/09/0825 September 2008 SECRETARY APPOINTED MICHELLE SIVYER

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 S-DIV 08/09/04

View Document

01/10/041 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED BROOMCO (3516) LIMITED CERTIFICATE ISSUED ON 31/08/04

View Document

17/08/0417 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