Advanced company searchLink opens in new window

WEST END STUDIOS LIMITED

Company number 02591835

Filter by category

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Jan 2024 MR04 Satisfaction of charge 8 in full
04 Jan 2024 MR04 Satisfaction of charge 7 in full
22 Dec 2023 MR01 Registration of charge 025918350009, created on 21 December 2023
21 Dec 2023 PSC02 Notification of West End Studios Holdings Limited as a person with significant control on 5 July 2023
27 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
11 Apr 2022 SH06 Cancellation of shares. Statement of capital on 9 February 2022
  • GBP 62.56
11 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
24 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
04 Feb 2022 TM01 Termination of appointment of Douglas Reginald Andre Winstone as a director on 2 February 2022
30 Jul 2021 MR04 Satisfaction of charge 6 in full
30 Jul 2021 MR04 Satisfaction of charge 5 in full
29 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
22 Jul 2021 SH06 Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 63.46
22 Jul 2021 SH06 Cancellation of shares. Statement of capital on 8 April 2021
  • GBP 66.70
22 Jun 2021 PSC07 Cessation of Stephen Joseph Lunn as a person with significant control on 1 June 2021
26 Apr 2021 TM01 Termination of appointment of Stephen James Lovell as a director on 16 April 2021
26 Apr 2021 PSC07 Cessation of Stephen James Lovell as a person with significant control on 16 April 2021
26 Apr 2021 TM01 Termination of appointment of Nicholas Dean Harmer as a director on 16 April 2021
26 Apr 2021 PSC07 Cessation of Nicholas Dean Harmer as a person with significant control on 16 April 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
13 Nov 2020 SH06 Cancellation of shares. Statement of capital on 6 August 2020
  • GBP 70.66
25 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase