OBJECTIVE STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-01 with updates

View Document

06/01/256 January 2025 Register inspection address has been changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY England to 27 High Street Horley RH6 7BH

View Document

06/01/256 January 2025 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 27 High Street Horley RH6 7BH on 2025-01-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

07/11/227 November 2022 Register inspection address has been changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

05/01/225 January 2022 Director's details changed for Helen Rose Pope on 2022-01-04

View Document

05/01/225 January 2022 Director's details changed for Mr Alastair David Pope on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Helen Rose Pope as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Alastair David Pope as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Secretary's details changed for Helen Rose Pope on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

24/07/1524 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 SAIL ADDRESS CHANGED FROM: C/O RINGWOOD ACCOUNTING LIMITED 1 FOLLY FARM LANE ASHLEY RINGWOOD HAMPSHIRE BH24 2NN ENGLAND

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1231 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GROTH

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED HELEN ROSE POPE

View Document

30/05/1230 May 2012 SECRETARY APPOINTED HELEN ROSE POPE

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GROTH

View Document

22/05/1222 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 1 FOLLY FARM LANE, ASHLEY RINGWOOD HAMPSHIRE BH24 2NN

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CARL GROTH / 30/10/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARL GROTH / 30/10/2011

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICE

View Document

03/11/093 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR MATTHEW RICE

View Document

02/11/092 November 2009 CORPORATE DIRECTOR APPOINTED OBJECTIVE STUDIO LIMITED

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR OBJECTIVE STUDIO LIMITED

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARL GROTH / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DAVID POPE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICE / 02/11/2009

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/10/0925 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: FAIRSTOWE CHAMBERS, LIBRARY ROAD, FERNDOWN, DORSET, BH22 9JW

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 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