THE STUDIO BLACKHEATH LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/01/2319 January 2023 Voluntary strike-off action has been suspended

View Document

19/01/2319 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Change of details for Miss Sally Smith as a person with significant control on 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

03/02/223 February 2022 Director's details changed for Miss Sally Smith on 2021-12-31

View Document

03/02/223 February 2022 Secretary's details changed for Miss Sally Smith on 2021-12-31

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL SMITH

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SALLY SMITH / 11/04/2019

View Document

11/04/1911 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY SMITH / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY SMITH / 11/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 72A OLD DOVER ROAD BLACKHEATH LONDON SE3 8SY

View Document

17/07/1417 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY SMITH / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WENDY SMITH / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY SMITH / 01/10/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 COMPANY NAME CHANGED STUDIO ESPRIT LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information