Advanced company searchLink opens in new window

TELEGRAM STUDIOS LIMITED

Company number 07875443

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2017 SH19 Statement of capital on 25 October 2017
  • GBP 1,416.02
24 Oct 2017 DS01 Application to strike the company off the register
09 Oct 2017 SH20 Statement by Directors
09 Oct 2017 CAP-SS Solvency Statement dated 30/08/17
09 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c cancelled 30/08/2017
02 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 08/12/2016
02 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2016
  • GBP 150,823.16
04 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 02/08/2017.
09 Nov 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 151,573.16
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2017.
20 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 140,963.94
20 Jan 2016 CH01 Director's details changed for Klas Lunding on 1 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 140,963.94
01 Sep 2015 TM01 Termination of appointment of Henrik Tobias Wagenius as a director on 31 August 2015
06 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
27 Feb 2015 AP01 Appointment of Henrik Tobias Wagenius as a director on 1 January 2015
19 Feb 2015 TM02 Termination of appointment of Goodwille Limited as a secretary on 31 December 2014
12 Feb 2015 TM01 Termination of appointment of Per Daniel Näsholm as a director on 1 January 2015
11 Feb 2015 AP04 Appointment of London Registrars Plc as a secretary on 27 January 2015
11 Feb 2015 AD01 Registered office address changed from St. James House 13 Kensington Square London W8 5HD to Suite a 6 Honduras Street London EC1Y 0TH on 11 February 2015
07 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 122,945.94
15 Sep 2014 AA Full accounts made up to 31 December 2013