Advanced company searchLink opens in new window

TEADS STUDIO LIMITED

Company number 07043743

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)
07 Oct 2023 AA Accounts for a small company made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
05 Sep 2023 PSC04 Change of details for Mr Patrick Drahi as a person with significant control on 3 April 2023
05 Sep 2023 CH01 Director's details changed for Mr Justin Scott Taylor on 3 April 2023
14 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2023 AA Accounts for a small company made up to 31 December 2021
03 Apr 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 3 April 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
19 May 2022 AP01 Appointment of Mr Justin Scott Taylor as a director on 1 May 2022
19 May 2022 TM01 Termination of appointment of Andrei Baragan as a director on 1 May 2022
22 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
02 Jul 2021 AD01 Registered office address changed from Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT England to 2 Underwood Row London N1 7LQ on 2 July 2021
18 May 2021 PSC01 Notification of Patrick Drahi as a person with significant control on 14 May 2021
17 May 2021 PSC09 Withdrawal of a person with significant control statement on 17 May 2021
17 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2021 AA Accounts for a small company made up to 31 December 2020
16 Apr 2021 AA Accounts for a small company made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
12 Nov 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
12 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Jun 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
12 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18