OPEN STUDIOS NETWORK LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 28/12/15 NO MEMBER LIST

View Document

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

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS JOSEPHINE ANNE REYNOLDS

View Document

25/01/1525 January 2015 28/12/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MAYER

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA GABRIELLA ELIZABETH SMITH / 28/01/2013

View Document

22/01/1422 January 2014 28/12/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 28/12/12 NO MEMBER LIST

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN CADIE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN CADIE

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE MAYER / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA GABRIELLA ELIZABETH SMITH / 23/01/2012

View Document

23/01/1223 January 2012 28/12/11 NO MEMBER LIST

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM THE ROPEWALK MALTKILN ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5JT

View Document

25/01/1125 January 2011 28/12/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 28/12/09 NO MEMBER LIST

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 28/12/08

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

28/12/0628 December 2006 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