TOM HINGSTON STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-13 with updates |
14/01/2514 January 2025 | Change of details for Ms Joanna Claire Hanbury as a person with significant control on 2025-01-01 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Change of details for Mr Thomas Holland Hingston as a person with significant control on 2023-03-16 |
03/04/233 April 2023 | Memorandum and Articles of Association |
03/04/233 April 2023 | Resolutions |
03/04/233 April 2023 | Resolutions |
03/04/233 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-16 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-16 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-13 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLAIRE HANBURY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 04/04/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS HOLLAND HINGSTON / 11/12/2018 |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS HOLLAND HINGSTON / 11/12/2018 |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 76 BREWER STREET LONDON W1 9TX |
05/01/185 January 2018 | 04/04/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/02/147 February 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/11/1216 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
16/11/1216 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/11/1215 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/01/1213 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARY MCCANN / 13/12/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLLAND HINGSTON / 13/12/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLLAND HINGSTON / 28/10/2009 |
08/01/108 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
06/02/096 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/12/0731 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/01/077 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/02/034 February 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
09/10/029 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
22/04/0222 April 2002 | NEW DIRECTOR APPOINTED |
15/04/0215 April 2002 | NEW SECRETARY APPOINTED |
20/12/0120 December 2001 | DIRECTOR RESIGNED |
20/12/0120 December 2001 | SECRETARY RESIGNED |
20/12/0120 December 2001 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
13/12/0113 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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