Advanced company searchLink opens in new window

STUDIO RETAIL GROUP PLC

Company number 00549034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AM10 Administrator's progress report
10 Feb 2024 AM19 Notice of extension of period of Administration
04 Oct 2023 AM10 Administrator's progress report
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
29 Mar 2023 AM10 Administrator's progress report
13 Dec 2022 AM19 Notice of extension of period of Administration
28 Sep 2022 AM10 Administrator's progress report
26 Mar 2022 AM02 Statement of affairs with form AM02SOA
22 Mar 2022 AM07 Result of meeting of creditors
22 Mar 2022 AM07 Result of meeting of creditors
09 Mar 2022 AM03 Statement of administrator's proposal
04 Mar 2022 AD01 Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham B3 3HN on 4 March 2022
03 Mar 2022 AM01 Appointment of an administrator
17 Dec 2021 AP03 Appointment of Mr Michael Arnaouti as a secretary on 17 December 2021
17 Dec 2021 TM02 Termination of appointment of Mark Ashcroft as a secretary on 16 December 2021
01 Dec 2021 AP01 Appointment of Mr Michael Torpey as a director on 1 December 2021
26 Nov 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 3 November 2021
  • GBP 8,701,253.4
26 Nov 2021 SH03 Purchase of own shares.
17 Nov 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 3 November 2021
  • GBP 8,701,253.4
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 48,702,078.75
08 Oct 2021 AP01 Appointment of Caroline Ross as a director on 27 September 2021
08 Oct 2021 TM01 Termination of appointment of Elaine Margaret O' Donnell as a director on 22 September 2021
08 Oct 2021 TM01 Termination of appointment of Francois Regis Coumau as a director on 22 September 2021
01 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Political donations & political expenditure/notice to call general meetings (not agm) 22/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2021 MA Memorandum and Articles of Association