Advanced company searchLink opens in new window

SENTINEL STUDIOS LIMITED

Company number 08781655

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
15 Jan 2018 SH20 Statement by Directors
15 Jan 2018 SH19 Statement of capital on 15 January 2018
  • GBP 5
15 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
15 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jan 2018 TM01 Termination of appointment of David Michael Amor as a director on 5 December 2017
12 Jan 2018 TM01 Termination of appointment of Ian Livingstone as a director on 1 November 2017
13 Dec 2017 TM01 Termination of appointment of David Michael Amor as a director on 5 December 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
29 Dec 2015 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 29 December 2015
29 Dec 2015 AR01 Annual return made up to 19 November 2015
Statement of capital on 2015-12-29
  • GBP 150,501
28 Nov 2015 CH01 Director's details changed for Mr Gavin James Harrison on 28 October 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150,501
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 150,501.00
23 May 2014 AP01 Appointment of Mr Ian Livingstone as a director
23 May 2014 AP01 Appointment of Mr David Amor as a director
23 May 2014 SH10 Particulars of variation of rights attached to shares
23 May 2014 SH08 Change of share class name or designation
23 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 120,501.00
23 May 2014 SH02 Sub-division of shares on 3 April 2014