SENATORS STUDIO LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/2010 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 APPLICATION FOR STRIKING-OFF

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL JOHNSON / 01/08/2019

View Document

20/03/2020 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE GILLIAN JOHNSON / 01/08/2019

View Document

20/03/2020 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE GILLIAN JOHNSON / 01/08/2019

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL JOHNSON / 01/08/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 5 SANDRINGHAM ROAD LINGDALE SALTBURN-BY-THE-SEA CLEVELAND TS12 3HS

View Document

17/07/1917 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL JOHNSON / 01/06/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 10 MEDWAY CRESCENT DALE VIEW ESTATE NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 8UB ENGLAND

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 17/12/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL JOHNSON / 17/12/2010

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE GILLIAN JOHNSON / 17/12/2010

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE GILLIAN JOHNSON / 01/11/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 01/11/2009

View Document

19/03/1019 March 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 31 WOODSIDE SHADFORTH DURHAM CO DURHAM DH6 1LD

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 19/06/2007

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY SANDRA GLAISTER

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 3 COURTYARD BARNS,KAYS HILL FARM KAYS HILL FARM ,, FERRYHILL DURHAM DL17 0JU

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 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