Advanced company searchLink opens in new window

AIR STUDIOS (LYNDHURST) LIMITED

Company number 02534012

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)
19 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
18 Jan 2024 CH01 Director's details changed for Mr Stephen Derek Burgess on 12 January 2024
05 Oct 2023 AP01 Appointment of Miss Kamila Serkebaeva as a director on 27 September 2023
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
04 Nov 2021 AA Accounts for a small company made up to 31 December 2020
13 Aug 2021 MR01 Registration of charge 025340120008, created on 11 August 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
11 Nov 2020 AA Accounts for a small company made up to 31 December 2019
01 Sep 2020 CH01 Director's details changed for Mr Nicholas Rothwell on 1 September 2020
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
10 Sep 2019 AA Accounts for a small company made up to 31 December 2018
21 Mar 2019 MA Memorandum and Articles of Association
21 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2019 AP01 Appointment of Mrs Sarah Bennett Morgan as a director on 1 February 2019
07 Mar 2019 AP01 Appointment of Ms Alison Carolyn Burton as a director on 1 February 2019
07 Mar 2019 AP01 Appointment of Mr Simon John Knee as a director on 1 February 2019
23 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
16 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 SH10 Particulars of variation of rights attached to shares
02 Jan 2019 SH08 Change of share class name or designation
05 Oct 2018 PSC01 Notification of Maxim Victorovich Demin as a person with significant control on 14 September 2018