STUDIO N3RD LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR JENNA RYSENBRY

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA MARGARET RYSENBRY / 17/12/2018

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAAS JOHN RYSENBRY / 17/12/2018

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS JOHN RYSENBRY / 17/12/2018

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 PREVEXT FROM 29/06/2018 TO 31/07/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O MDP ACCOUNTANCY SERVICES LLP 6A HIGH ROAD WOOD GREEN LONDON N22 6BX UNITED KINGDOM

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA MARGARET SPEARMAN / 22/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS RYSENBRY / 21/11/2017

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 196B FERNHEAD ROAD LONDON W9 3EL UNITED KINGDOM

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS RYSENBRY / 09/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS RYSENBRY / 09/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UGLI CAMPUS 56 WOOD LANE LONDON W12 7SB

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

02/10/152 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/11/1421 November 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE NORTH FINCHLEY LONDON N12 8NP

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED JENNA MARGARET SPEARMAN

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY NICOLAAS RYSENBRY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 200100.1

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

02/01/142 January 2014 PREVEXT FROM 30/12/2012 TO 30/06/2013

View Document

17/12/1317 December 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL JOHN LAURENCE / 10/12/2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR DAVID NEIL JOHN LAURENCE

View Document

05/12/135 December 2013 02/09/13 STATEMENT OF CAPITAL GBP 200100.1

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS RYSENBRY / 07/11/2013

View Document

07/11/137 November 2013 02/09/13 STATEMENT OF CAPITAL GBP 200100

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAAS RYSENBRY / 07/11/2013

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE FINCHLEY LONDON N12 8NP UNITED KINGDOM

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM UGLI CAMPUS 56 WOOD LANE LONDON LONDON W12 7SB UNITED KINGDOM

View Document

19/09/1319 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 200100

View Document

19/09/1319 September 2013 ADOPT ARTICLES 02/09/2013

View Document

19/09/1319 September 2013 DIRECTORS RESOLVE TO CIRCULATE WRITTEN RESOLUTION, MEETING ADJOURNEDFILE A COPY OF RESOLUTION AT THE COMPANIES REGISTRY 02/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 55 MOSCOW ROAD LONDON W2 4JS

View Document

28/09/1128 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 PREVSHO FROM 30/09/2010 TO 31/12/2009

View Document

28/09/1028 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 89 BURNTHWAITE ROAD LONDON SW65BQ UNITED KINGDOM

View Document

09/09/099 September 2009 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