Advanced company searchLink opens in new window

STUDIO LAMBERT LIMITED

Company number 06461004

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)
10 Jan 2011 TM01 Termination of appointment of John Pfeil as a director
10 Jan 2011 TM02 Termination of appointment of John Pfeil as a secretary
10 Jan 2011 AP03 Appointment of Mr Adam Maxwell Jones as a secretary
10 Jan 2011 AP01 Appointment of Mr Adam Maxwell Jones as a director
28 Sep 2010 AP01 Appointment of Ms Victoria Jane Turton as a director
05 Aug 2010 SH19 Statement of capital on 5 August 2010
  • GBP 252.50
05 Aug 2010 SH20 Statement by directors
05 Aug 2010 CAP-SS Solvency statement dated 29/07/10
05 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2010 CC04 Statement of company's objects
05 Aug 2010 SH02 Consolidation of shares on 29 July 2010
28 May 2010 AA Full accounts made up to 31 August 2009
16 Feb 2010 MEM/ARTS Memorandum and Articles of Association
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 300,252.5
11 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mr John Christopher Pfeil on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Stephen Roger Morrison on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Stephen Lambert on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Julian Delisle Burns on 1 October 2009
05 Nov 2009 CH03 Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009
11 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 2006 05/06/2009
06 Jul 2009 88(2) Ad 01/07/09\gbp si 300000@1=300000\gbp ic 243.96/300243.96\
06 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2009 123 Gbp nc 1000/301000\01/07/09