- Company Overview for TEN 87 STUDIOS LTD (08812265)
- Filing history for TEN 87 STUDIOS LTD (08812265)
- People for TEN 87 STUDIOS LTD (08812265)
- More for TEN 87 STUDIOS LTD (08812265)
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
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2016
|
|
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 28 May 2016
|
|
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
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|