Advanced company searchLink opens in new window

READING ROOM STUDIO LIMITED

Company number 07655751

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
22 Mar 2018 AAMD Amended accounts for a dormant company made up to 31 March 2017
16 Mar 2018 TM01 Termination of appointment of Andrew John Riley as a director on 3 March 2018
23 Jan 2018 AP01 Appointment of Miss Jane Mackie as a director on 23 January 2018
17 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
14 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
11 Apr 2016 AA Full accounts made up to 31 March 2015
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2015 MR04 Satisfaction of charge 1 in full
08 Oct 2015 TM01 Termination of appointment of Margaret Ann Manning as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of David Charles Burgess as a director on 7 October 2015
08 Oct 2015 TM02 Termination of appointment of Adam Philip David Portlock as a secretary on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Simon Mark Usher as a director on 7 October 2015
08 Oct 2015 AP03 Appointment of Jane Mackie as a secretary on 7 October 2015
08 Oct 2015 AP01 Appointment of Mr Andrew John Riley as a director on 7 October 2015
08 Oct 2015 AP01 Appointment of Mr Richard Graham Quinton Kellett-Clarke as a director on 7 October 2015
08 Oct 2015 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY to 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 8 October 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
22 Apr 2015 AP01 Appointment of Mr David Charles Burgess as a director on 8 April 2015