- Company Overview for JENNIFER NEWMAN STUDIO LIMITED (06409790)
- Filing history for JENNIFER NEWMAN STUDIO LIMITED (06409790)
- People for JENNIFER NEWMAN STUDIO LIMITED (06409790)
- More for JENNIFER NEWMAN STUDIO LIMITED (06409790)
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) |
---|---|---|---|
16 Feb 2017 | AD01 | Registered office address changed from Unit 314 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to 8 Clerkenwell Green London EC1R 0DE on 16 February 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
02 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Unit 411 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to Unit 314 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 1 June 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Joe James Newman on 14 May 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Jennifer Newman on 14 May 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
25 Jul 2014 | AP01 | Appointment of Mr Joe James Newman as a director on 25 July 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AD01 | Registered office address changed from Unit G15 31 Clerkenwell Close Clerkenwell Workshops London EC1R 0AT United Kingdom on 3 December 2013 | |
03 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Nov 2011 | AD01 | Registered office address changed from 3 Blue Anchor Alley Richmond TW9 2PJ United Kingdom on 24 November 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
09 Jun 2010 | AD01 | Registered office address changed from Worlds End Studio 132-134 Lots Road Chelsea SW10 0RJ on 9 June 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Kris Newman on 7 December 2009 |