CANALSIDE STUDIO 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM
PYRAMID HOUSE
956 HIGH ROAD
FINCHLEY
LONDON
N12 9RX

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA-JANE DJANOGLY / 08/05/2014

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA-JANE JANE DJANOGLY / 26/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA-JANE DJANOGLY / 20/02/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA-JANE DJANOGLY / 20/02/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA-JANE DJANOGLY / 20/06/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA-JANE DJANOGLY / 20/06/2010

View Document

20/01/1120 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA-JANE DJANOGLY / 03/12/2009

View Document

04/09/094 September 2009 SECRETARY APPOINTED REBECCA JANE DJANOGLY

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN DJANOGLY

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED AUDIO BOOKS DIRECT LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/976 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ALTER MEM AND ARTS 01/10/94

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: G OFFICE CHANGED 14/09/94 36 LARCH CLOSE LONDON N11 3NN

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 AUDITOR'S RESIGNATION

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: G OFFICE CHANGED 22/12/93 2/4 CAYTON STREET LONDON EC1V 9EH

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 COMPANY NAME CHANGED J.R. SILK (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 09/11/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/11/905 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/905 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 S252,366A,386 08/10/90

View Document

11/10/9011 October 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8814 June 1988 WD 09/05/88 AD 05/05/88--------- � SI 49998@1=49998 � IC 2/50000

View Document

21/12/8721 December 1987 � NC 100/100000 12/10

View Document

21/12/8721 December 1987 NC INC ALREADY ADJUSTED

View Document

10/12/8710 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 COMPANY NAME CHANGED SIGNALFIRE LIMITED CERTIFICATE ISSUED ON 23/10/87

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: G OFFICE CHANGED 21/10/87 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/09/8721 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information