STUDIO OUTPUT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-16 with updates |
24/07/2424 July 2024 | Notification of Gemma Ballinger as a person with significant control on 2024-06-19 |
24/07/2424 July 2024 | Termination of appointment of Daniel William Moore as a director on 2024-06-19 |
24/07/2424 July 2024 | Termination of appointment of Robert David Coke as a director on 2024-06-19 |
24/07/2424 July 2024 | Appointment of Johanna Drewe as a director on 2024-06-19 |
24/07/2424 July 2024 | Appointment of Gemma Ballinger as a director on 2024-06-19 |
24/07/2424 July 2024 | Termination of appointment of Ian Derek Hambleton as a director on 2024-06-19 |
24/07/2424 July 2024 | Cessation of Daniel William Moore as a person with significant control on 2023-06-22 |
24/07/2424 July 2024 | Notification of Johanna Drewe as a person with significant control on 2024-06-19 |
24/07/2424 July 2024 | Cessation of Robert David Coke as a person with significant control on 2024-06-19 |
18/06/2418 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-16 with updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with updates |
22/11/2222 November 2022 | Purchase of own shares. |
20/10/2220 October 2022 | Cancellation of shares. Statement of capital on 2022-10-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
20/12/2120 December 2021 | Appointment of Mr Robert David Coke as a director on 2021-12-16 |
20/12/2120 December 2021 | Appointment of Mr Daniel William Moore as a director on 2021-12-16 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
08/06/208 June 2020 | REGISTERED OFFICE CHANGED ON 08/06/2020 FROM UNIT 4 THE PIANO WORKS 117 FARRINGDON ROAD LONDON EC1R 3BX UNITED KINGDOM |
12/02/2012 February 2020 | 12/02/20 STATEMENT OF CAPITAL GBP 66.00 |
12/02/2012 February 2020 | SOLVENCY STATEMENT DATED 17/01/20 |
06/02/206 February 2020 | SUB-DIVISION 17/01/20 |
03/02/203 February 2020 | REDUCE ISSUED CAPITAL 17/01/2020 |
03/02/203 February 2020 | STATEMENT BY DIRECTORS |
28/01/2028 January 2020 | ADOPT ARTICLES 17/01/2020 |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID COKE |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM MOORE |
22/01/2022 January 2020 | 17/01/20 STATEMENT OF CAPITAL GBP 99 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN DEREK HAMBLETON / 17/01/2020 |
17/12/1917 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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