STUDIO JAMES LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

21/09/2221 September 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 DIRECTOR APPOINTED MR JAMIE HILLIER

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O HILLIER & CO LTD UNIT9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/10/1419 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 5A RIVERSIDE BUSINESS PARK 16 LYON ROAD MERTON SURREY SW19 2RL

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR JACINTA HILLIER

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/02/1210 February 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED JAMES HILLIER

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED GULLYS LIMITED CERTIFICATE ISSUED ON 16/01/12

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY HILLIER & CO LIMITED

View Document

11/08/1011 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACINTA HILLIER / 01/10/2009

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAUNTA HILLIER / 01/04/2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACINTA HILLIER / 01/04/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 5A RIVERSIDE BUSINESS PARK 16 LYON ROAD MERTON SURREY SW19 2RL

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY HILLIER & CO

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR HILLIER & CO

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATE, SECRETARY KYLI GULLIFORD LOGGED FORM

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATE, DIRECTOR DANIEL RICHARD GULLIFORD LOGGED FORM

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 5A RIVERSIDE BUSINESS PARK 16 LYON ROAD MERTON MERTON SURREY SW19 2RL

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JAUNTA HILLIER

View Document

19/02/0919 February 2009 SECRETARY APPOINTED HILLIER & CO LIMITED

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED HILLIER & CO

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL GULLIFORD

View Document

15/09/0815 September 2008 SECRETARY APPOINTED HILLIER & CO

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY KYLI GULLIFORD

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM BRIDGE COTTAGE BREWHAM BRUTON SOMERSET BA10 0JY

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 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