Advanced company searchLink opens in new window

STUDIO BEYOND, LIMITED

Company number 04814714

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2013 TM01 Termination of appointment of Jasmin Prosser as a director on 27 February 2013
05 Mar 2013 TM02 Termination of appointment of Jasmin Prosser as a secretary on 27 February 2013
25 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 200
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Ms Jasmin Prosser on 11 July 2011
11 Jul 2011 CH03 Secretary's details changed for Ms Jasmin Prosser on 11 July 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Mar 2011 CH01 Director's details changed for Ms Jasmin Prosser on 1 May 2009
02 Mar 2011 CH03 Secretary's details changed for Jasmin Prosser on 1 May 2009
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 20 January 2011
  • GBP 200
27 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 27 October 2010
26 Oct 2010 CH01 Director's details changed for Jasmin Prosser on 30 August 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 3 June 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Sep 2009 363a Return made up to 30/08/09; full list of members
08 Jul 2009 169 Gbp ic 120/100 16/02/09 gbp sr 20@1=20
01 Jul 2009 88(2) Amending 88(2)
01 Jul 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2009 88(2) Ad 16/02/09-16/02/09 gbp si 25@1=25 gbp ic 100/125
08 Apr 2009 AA Accounts made up to 30 June 2008
12 Mar 2009 123 Nc inc already adjusted 15/01/09