TERRITORY STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Nicholas Mark Glover on 2025-07-07

View Document

11/07/2511 July 2025 NewRegister(s) moved to registered inspection location 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

11/07/2511 July 2025 NewRegister inspection address has been changed to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

31/10/2431 October 2024 Director's details changed for David Andrew Sheldon-Hicks on 2024-09-30

View Document

31/10/2431 October 2024 Director's details changed for Nicholas Mark Glover on 2024-09-30

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Full accounts made up to 2023-10-31

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2024-10-31 to 2023-12-31

View Document

20/08/2420 August 2024 Cessation of David Andrew Sheldon Hicks as a person with significant control on 2021-10-13

View Document

19/08/2419 August 2024 Notification of Territory Studio (Holdings) Limited as a person with significant control on 2021-10-13

View Document

19/08/2419 August 2024 Cessation of Nicholas Mark Glover as a person with significant control on 2021-10-13

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

19/04/2419 April 2024 Appointment of James Davey as a secretary on 2024-03-13

View Document

15/03/2415 March 2024 Registration of charge 074402120005, created on 2024-03-13

View Document

14/03/2414 March 2024 Satisfaction of charge 074402120004 in full

View Document

12/01/2412 January 2024 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

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

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Registration of charge 074402120004, created on 2023-09-13

View Document

13/09/2313 September 2023 Satisfaction of charge 074402120003 in full

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

19/07/2319 July 2023 Termination of appointment of Luke Miles as a director on 2023-07-13

View Document

19/07/2319 July 2023 Termination of appointment of Lee Martin Fasciani as a director on 2023-07-13

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

04/11/214 November 2021 Sub-division of shares on 2021-05-26

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 ADOPT ARTICLES 17/09/2018

View Document

24/09/1824 September 2018 SUB-DIVISION 10/09/18

View Document

21/09/1821 September 2018 SUB DIVIDED 10/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM FIRST FLOOR BERRY HOUSE 4 BERRY STREET LONDON EC1V 0AA

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK GLOVER

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW SHELDON HICKS

View Document

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

06/07/176 July 2017 CONSOLIDATION 12/06/17

View Document

06/07/176 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 301.00

View Document

06/07/176 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 800

View Document

28/06/1728 June 2017 ADOPT ARTICLES 12/06/2017

View Document

09/06/179 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 074402120002

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074402120002

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074402120001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074402120001

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR LUKE MILES

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 ADOPT ARTICLES 18/08/2014

View Document

23/12/1423 December 2014 18/08/14 STATEMENT OF CAPITAL GBP 301

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN FASCIANI / 01/08/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK GLOVER / 01/06/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SHELDON-HICKS / 01/06/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 6 HATTON PLACE LONDON EC1N 8RU

View Document

09/01/129 January 2012 CURREXT FROM 30/11/2011 TO 30/04/2012

View Document

13/12/1113 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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