Advanced company searchLink opens in new window

BAKERBROWN STUDIO LIMITED

Company number 04597504

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)
30 May 2024 AD01 Registered office address changed from Albion House Albion Street Lewes BN7 2NF England to 54 Cliffe High Street Lewes BN7 2AN on 30 May 2024
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
13 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 CC04 Statement of company's objects
23 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
01 Mar 2022 MR01 Registration of charge 045975040001, created on 1 March 2022
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
28 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
30 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Dec 2020 SH06 Cancellation of shares. Statement of capital on 15 October 2020
  • GBP 50
09 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Oct 2020 PSC01 Notification of Duncan Warwick Baker- Brown as a person with significant control on 15 October 2020
19 Oct 2020 PSC07 Cessation of Ian Bruce Mckay as a person with significant control on 15 October 2020
19 Oct 2020 TM01 Termination of appointment of Ian Bruce Mckay as a director on 15 October 2020
01 Sep 2020 AD01 Registered office address changed from 20 High Street Lewes East Sussex BN7 2LN to Albion House Albion Street Lewes BN7 2NF on 1 September 2020
26 Jun 2020 SH06 Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 100
26 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
17 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates