STUDIO BARK PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Termination of appointment of Stephane Marcel Chadwick as a director on 2024-12-20

View Document

19/01/2519 January 2025 Cessation of Stephane Marcel Chadwick as a person with significant control on 2024-12-20

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

19/01/2419 January 2024 Appointment of Mr Thomas Bennett as a director on 2024-01-01

View Document

19/01/2419 January 2024 Appointment of Miss Sarah Broadstock as a director on 2024-01-01

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Registered office address changed from 25 Vyner Street London E2 9DJ England to 25 Vyner Street London E2 9DG on 2021-10-27

View Document

26/10/2126 October 2021 Registered office address changed from The Old Baths 80 Eastway London E9 5JH England to 25 Vyner Street London E2 9DJ on 2021-10-26

View Document

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

View Accounts

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR WILFRID MEYNELL / 04/04/2017

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICK NEWMAN / 04/04/2017

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE MARCEL CHADWICK

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM STUDIO 1K AUTUMN YARD 39 AUTUMN STREET LONDON E3 2TT

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRID MEYNELL / 01/01/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE MARCEL CHADWICK / 01/01/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK NEWMAN / 01/01/2018

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BLAND

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/08/162 August 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

05/12/155 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR STEPHANE MARCEL CHADWICK

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MISS SARAH LOUISE BLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM STUDIO 1H AUTUMN YARD AUTUMN STREET LONDON E3 2TT UNITED KINGDOM

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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