ST JAMES STUDIO LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/08/234 August 2023 Statement of affairs

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

04/08/234 August 2023 Registered office address changed from 18 Albert Road Bournemouth Dorset BH1 1BZ England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-08-04

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

22/03/2322 March 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

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

05/07/215 July 2021 Cessation of Joseph Fernando Hayes as a person with significant control on 2021-06-24

View Document

01/07/211 July 2021 Termination of appointment of Joseph Fernando Hayes as a director on 2021-06-26

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ST JAMES / 12/01/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FERNANDO HAYES / 12/01/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FERNANDO HAYES / 12/01/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ST JAMES / 12/01/2020

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 13 OXFORD ROAD BOURNEMOUTH DORSET BH8 8HA ENGLAND

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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