STUDIO 306 COLLECTIVE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Michael Sean O'donovan as a director on 2024-09-17

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/04/257 April 2025 Appointment of Miss Carolyn Lesley Tripp as a director on 2024-09-17

View Document

25/03/2525 March 2025 Termination of appointment of Shahnaz Parveen Nasr as a director on 2024-09-17

View Document

06/03/256 March 2025 Appointment of Miss Esther Helen Sample as a secretary on 2024-09-17

View Document

06/03/256 March 2025 Termination of appointment of Rachael Katz as a secretary on 2024-09-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Stephen Mann as a director on 2023-12-28

View Document

24/05/2424 May 2024 Termination of appointment of Jennifer Mary Mann as a director on 2023-12-28

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

16/03/2016 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 40 CUMBERLAND ROAD LONDON N22 7SG ENGLAND

View Document

27/02/1927 February 2019 Registered office address changed from , 40 Cumberland Road, London, N22 7SG, England to Collage Artspace 4 191 High Road Wood Green London N22 6DZ on 2019-02-27

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MS SHAHNAZ PARVEEN NASR

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MS CAROLYN LESLEY TRIPP

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE CARTER

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA NONYELUM ANOMNEZE / 02/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PAULETTE WAUCHOPE / 02/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES HAVILAND EASTLEY / 02/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JILL CARTER / 02/06/2017

View Document

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MERCER

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM STUDIO C306 THIRD FLOOR THE CHOCOLATE FACTORY CLARENDON ROAD WOOD GREEN LONDON N22 6XJ

View Document

18/10/1618 October 2016 Registered office address changed from , Studio C306 Third Floor the Chocolate Factory, Clarendon Road Wood Green, London, N22 6XJ to Collage Artspace 4 191 High Road Wood Green London N22 6DZ on 2016-10-18

View Document

01/06/161 June 2016 25/05/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 25/05/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 25/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 25/05/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ABLETT

View Document

13/07/1213 July 2012 25/05/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE ABLETT

View Document

25/05/1125 May 2011 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