FRIARSGATE STUDIO LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

19/03/2519 March 2025 Cessation of Helen Elizabeth Rees-Owst as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Termination of appointment of Helen Elizabeth Rees-Owst as a director on 2025-03-18

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/01/2515 January 2025 Appointment of Mr Samuel Tyler Baggott as a secretary on 2025-01-15

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/07/2313 July 2023 Cessation of Clayton Beck as a person with significant control on 2023-06-30

View Document

13/07/2313 July 2023 Termination of appointment of Clayton Beck as a director on 2023-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM C/O C/O, SONOCO LIMITED SONOCO LIMITED STATION ROAD MILNROW ROCHDALE LANCS OL16 4HQ

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH REES / 15/06/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH REES / 15/06/2019

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN REES / 15/06/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MS STACY ANN WILLIAMS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAYTON

View Document

01/04/191 April 2019 CESSATION OF ANGELA CLAYTON AS A PSC

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON DAVE BECK / 12/02/2019

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH REES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID COLLINS

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MS HELEN REES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR KOSTANTINOS KIRIAKOPOULOS

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOSTANTINOS JIM KIRIAKOPOULOS / 09/05/2012

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CLAYTON / 09/05/2011

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON BECK / 03/06/2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR CLAYTON BECK

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS ANGELA CLAYTON

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUPFER

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM STATION ROAD MILNROW ROCHDALE LANCASHIRE OL16 4HQ

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/03/0228 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 100/102 BEVERLEY ROAD HULL HU3 1YA

View Document

06/06/016 June 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 VARYING SHARE RIGHTS AND NAMES 22/09/98

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 22/09/98

View Document

07/10/987 October 1998 NC INC ALREADY ADJUSTED 22/09/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/12/978 December 1997 £ IC 50001/33334 12/11/97 £ SR 16667@1=16667

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 ALTER MEM AND ARTS 12/11/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

08/02/978 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/06/9029 June 1990 COMPANY NAME CHANGED FRIARSGATE STUDIO (1983) LIMITED CERTIFICATE ISSUED ON 30/06/90

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 27/02/90; NO CHANGE OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

14/03/8914 March 1989 RETURN MADE UP TO 03/02/89; NO CHANGE OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

02/12/872 December 1987 REGISTERED OFFICE CHANGED ON 02/12/87 FROM: 81 BEVERLEY ROAD HULL HU3 1XG

View Document

25/04/8725 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

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