STUDIO WAY MANAGEMENT LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

16/03/2516 March 2025 Registered office address changed from C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB England to C/O Lps Livingstone Wenzel House Olds Approach, Tolpits Lane Watford WD18 9AB on 2025-03-16

View Document

12/03/2512 March 2025 Director's details changed for Mrs Eva Mirian Edery Rueda on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from 19 Melrose Avenue Borehamwood WD6 2BH England to C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watfod WD18 9AB on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Ms Marilyn Guzman on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mfp Management Ltd as a secretary on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Mf Management as a secretary on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watfod WD18 9AB England to C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB on 2025-03-12

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

02/04/242 April 2024 Director's details changed for Mrs Eva Edery on 2024-04-02

View Document

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

View Accounts

20/11/2320 November 2023 Director's details changed for Mrs Katie Julia Wilkinson on 2023-11-20

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

27/02/2327 February 2023 Secretary's details changed for Mf Management Ltd on 2023-02-26

View Document

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

View Accounts

08/12/228 December 2022 Termination of appointment of Crescendo International Limited as a director on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Mrs Eva Edery as a director on 2022-12-08

View Document

02/11/222 November 2022 Termination of appointment of Ben Benjamin Kfir as a director on 2022-11-01

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM PO BOX 810 19 MELROSE AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 2BH UNITED KINGDOM

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM SUITE D, DENEWAY HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ UNITED KINGDOM

View Document

07/07/207 July 2020 CORPORATE SECRETARY APPOINTED MF MANAGEMENT LTD

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

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

View Accounts

17/12/1917 December 2019 CORPORATE DIRECTOR APPOINTED CRESCENDO INTERNATIONAL LIMITED

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR EVA EDERY

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR AVRIL WRIGHT

View Document

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

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 110 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL ENGLAND

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 31/05/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 1 BIRCH TREE WALK WATFORD WD17 4SH

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR BENJAMIN KFIR

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS EVA MIRIAM EDERY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE JULIA DAVIS / 01/01/2012

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS MARILYN GUZMAN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY GINA POYIATZIS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS AVRIL MARION WRIGHT

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR GINA POYIATZIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY TASH

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEELAM KADERBHOY

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARILYN GUZMAN

View Document

21/06/1321 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

11/06/1211 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 20 LION COURT STUDIO WAY BOREHAMWOOD HERTS WD6 5NJ

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEELAM KADERBHOY / 20/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE JULIA DAVIS / 20/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN GUZMAN / 20/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY NICOLA TASH / 20/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINA POYIATZIS / 20/04/2010

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR GINA POYIATZIS

View Document

25/03/1025 March 2010 TERMINATE SEC APPOINTMENT

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEELAM KADERBHOY / 30/09/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN LE BRUN

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR AVRIL WRIGHT

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED KATIE JULIA DAVIS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED LUCY NICOLA TASH

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 20/04/08; CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/04/06; CHANGE OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 3 LION COURT STUDIO WAY BOREHAMWOOD HERTFORDSHIRE WD6 5NJ

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 20/04/05; CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/04/03; CHANGE OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 20/04/02; CHANGE OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 RETURN MADE UP TO 20/04/00; CHANGE OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 11 LION COURT STUDIO WAY BOREHAMWOOD HERTFORDSHIRE WD6 5NJ

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 20/04/96; CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 20/04/94; CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 14 LION COURT STUDIO WAY BOREHAMWOOD WD6 5NJ

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/06/932 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 20/04/93; CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 20/04/91; CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 10 LION COURT STUDIO WAY WELL END BOREHAMWOOD HERTFORDSHIRE WD6 5NN

View Document

04/02/924 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 5,LION COURT STUDIO WAY WELL END,BOREHAMWOOD HERTFORDSHIRE WD6 5NG

View Document

28/03/8828 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/12/872 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

02/12/872 December 1987 EXEMPTION FROM APPOINTING AUDITORS 070786

View Document

12/11/8712 November 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 REGISTERED OFFICE CHANGED ON 25/09/87 FROM: CRESTWOOD HOUSE BIRCHES RISE WILLENHALL WEST MIDLANDS WV13 2DD

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 NEW SECRETARY APPOINTED

View Document

16/08/8616 August 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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