TERRITORY STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
11/07/2511 July 2025 New | Director's details changed for Mr Nicholas Mark Glover on 2025-07-07 |
11/07/2511 July 2025 New | Register(s) moved to registered inspection location 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
11/07/2511 July 2025 New | Register inspection address has been changed to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
31/10/2431 October 2024 | Director's details changed for David Andrew Sheldon-Hicks on 2024-09-30 |
31/10/2431 October 2024 | Director's details changed for Nicholas Mark Glover on 2024-09-30 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Full accounts made up to 2023-10-31 |
23/09/2423 September 2024 | Previous accounting period shortened from 2024-10-31 to 2023-12-31 |
20/08/2420 August 2024 | Cessation of David Andrew Sheldon Hicks as a person with significant control on 2021-10-13 |
19/08/2419 August 2024 | Notification of Territory Studio (Holdings) Limited as a person with significant control on 2021-10-13 |
19/08/2419 August 2024 | Cessation of Nicholas Mark Glover as a person with significant control on 2021-10-13 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-14 with no updates |
19/04/2419 April 2024 | Appointment of James Davey as a secretary on 2024-03-13 |
15/03/2415 March 2024 | Registration of charge 074402120005, created on 2024-03-13 |
14/03/2414 March 2024 | Satisfaction of charge 074402120004 in full |
12/01/2412 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-10-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/09/2318 September 2023 | Registration of charge 074402120004, created on 2023-09-13 |
13/09/2313 September 2023 | Satisfaction of charge 074402120003 in full |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-14 with updates |
19/07/2319 July 2023 | Termination of appointment of Luke Miles as a director on 2023-07-13 |
19/07/2319 July 2023 | Termination of appointment of Lee Martin Fasciani as a director on 2023-07-13 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
13/12/2213 December 2022 | Registered office address changed from 28-29 Great Sutton Street London EC1V 0DS England to 132-140 Goswell Road Clerkenwell London EC1V 7DY on 2022-12-13 |
04/11/214 November 2021 | Sub-division of shares on 2021-05-26 |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-04-30 |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-10-13 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/02/2012 February 2020 | DISS40 (DISS40(SOAD)) |
11/02/2011 February 2020 | FIRST GAZETTE |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
26/11/1926 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
27/09/1827 September 2018 | ADOPT ARTICLES 17/09/2018 |
24/09/1824 September 2018 | SUB-DIVISION 10/09/18 |
21/09/1821 September 2018 | SUB DIVIDED 10/09/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM FIRST FLOOR BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA |
07/02/187 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018 |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK GLOVER |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW SHELDON HICKS |
13/12/1713 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
06/07/176 July 2017 | CONSOLIDATION 12/06/17 |
06/07/176 July 2017 | 12/06/17 STATEMENT OF CAPITAL GBP 301.00 |
06/07/176 July 2017 | 13/06/17 STATEMENT OF CAPITAL GBP 800 |
28/06/1728 June 2017 | ADOPT ARTICLES 12/06/2017 |
09/06/179 June 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 074402120002 |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074402120002 |
30/05/1730 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074402120001 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074402120001 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/12/1511 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
02/03/152 March 2015 | Annual return made up to 15 November 2014 with full list of shareholders |
27/02/1527 February 2015 | DIRECTOR APPOINTED MR LUKE MILES |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/12/1423 December 2014 | ADOPT ARTICLES 18/08/2014 |
23/12/1423 December 2014 | 18/08/14 STATEMENT OF CAPITAL GBP 301 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/11/1318 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
05/12/125 December 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN FASCIANI / 01/08/2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK GLOVER / 01/06/2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SHELDON-HICKS / 01/06/2012 |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 6 HATTON PLACE LONDON EC1N 8RU |
09/01/129 January 2012 | CURREXT FROM 30/11/2011 TO 30/04/2012 |
13/12/1113 December 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
15/11/1015 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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