- Company Overview for WEST END STUDIOS LIMITED (02591835)
- Filing history for WEST END STUDIOS LIMITED (02591835)
- People for WEST END STUDIOS LIMITED (02591835)
- Charges for WEST END STUDIOS LIMITED (02591835)
- More for WEST END STUDIOS LIMITED (02591835)
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
|
|
11 Apr 2022 | SH03 |
Purchase of own shares.
|
|
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
|
|
22 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2021
|
|
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
|
|
25 Sep 2020 | SH03 |
Purchase of own shares.
|