Advanced company searchLink opens in new window

JENNIFER NEWMAN STUDIO LIMITED

Company number 06409790

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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