STUDIO OUTPUT HOLDINGS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

24/07/2424 July 2024 Notification of Gemma Ballinger as a person with significant control on 2024-06-19

View Document

24/07/2424 July 2024 Termination of appointment of Daniel William Moore as a director on 2024-06-19

View Document

24/07/2424 July 2024 Termination of appointment of Robert David Coke as a director on 2024-06-19

View Document

24/07/2424 July 2024 Appointment of Johanna Drewe as a director on 2024-06-19

View Document

24/07/2424 July 2024 Appointment of Gemma Ballinger as a director on 2024-06-19

View Document

24/07/2424 July 2024 Termination of appointment of Ian Derek Hambleton as a director on 2024-06-19

View Document

24/07/2424 July 2024 Cessation of Daniel William Moore as a person with significant control on 2023-06-22

View Document

24/07/2424 July 2024 Notification of Johanna Drewe as a person with significant control on 2024-06-19

View Document

24/07/2424 July 2024 Cessation of Robert David Coke as a person with significant control on 2024-06-19

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

22/11/2222 November 2022 Purchase of own shares.

View Document

20/10/2220 October 2022 Cancellation of shares. Statement of capital on 2022-10-12

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

20/12/2120 December 2021 Appointment of Mr Robert David Coke as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr Daniel William Moore as a director on 2021-12-16

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/2030 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

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

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 66.00

View Document

12/02/2012 February 2020 SOLVENCY STATEMENT DATED 17/01/20

View Document

06/02/206 February 2020 SUB-DIVISION 17/01/20

View Document

03/02/203 February 2020 REDUCE ISSUED CAPITAL 17/01/2020

View Document

03/02/203 February 2020 STATEMENT BY DIRECTORS

View Document

28/01/2028 January 2020 ADOPT ARTICLES 17/01/2020

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID COKE

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM MOORE

View Document

22/01/2022 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 99

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR IAN DEREK HAMBLETON / 17/01/2020

View Document

17/12/1917 December 2019 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