Advanced company searchLink opens in new window

TEN 87 STUDIOS LTD

Company number 08812265

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)
15 Jun 2020 PSC07 Cessation of Rodney William Burn as a person with significant control on 15 June 2020
15 Jun 2020 PSC01 Notification of Pamela Diane Burn as a person with significant control on 6 April 2016
27 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
02 Aug 2019 CS01 Confirmation statement made on 6 June 2019 with updates
02 Aug 2019 CH01 Director's details changed for Mr Robert William Burn on 2 August 2019
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with updates
14 May 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 March 2018
14 May 2018 PSC01 Notification of Robert William Burn as a person with significant control on 6 April 2018
09 Mar 2018 TM01 Termination of appointment of Steffan Thomas Seymour Smith as a director on 7 March 2018
20 Dec 2017 AP01 Appointment of Mrs Pamela Diane Burn as a director on 13 December 2017
20 Dec 2017 AP01 Appointment of Mr Rodney William Burn as a director on 13 December 2017
07 Oct 2017 CH01 Director's details changed for Mr Steffan Thomas Seymour Smith on 5 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 AD01 Registered office address changed from 3 Gauson House Markfield Road Seven Sisters N15 4QQ to 39a Markfield Road London N15 4QA on 15 August 2017
19 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
08 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 67,700
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 28 May 2016
  • GBP 63,700
22 Jun 2016 CH01 Director's details changed for Mr Steffan Thomas Seymour Smith on 21 June 2016
22 Jun 2016 CH01 Director's details changed for Mr Steffan Seymour Thomas Smith on 21 June 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18,100
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 18,100