- Company Overview for STUDIO THREE SIXTY LIMITED (09553168)
- Filing history for STUDIO THREE SIXTY LIMITED (09553168)
- People for STUDIO THREE SIXTY LIMITED (09553168)
- More for STUDIO THREE SIXTY LIMITED (09553168)
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 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
05 Jan 2024 | AA | Micro company accounts made up to 5 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
21 Nov 2022 | PSC07 | Cessation of Emma Scullard as a person with significant control on 18 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Emma Scullard as a director on 18 November 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Leven Mor Scotland Bridge Lock New Haw Addlestone KT15 3HL England to 21 Port Hampton Platts Eyot Hampton TW12 2HF on 24 June 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 21 Port Hampton Platts Eyot Hampton TW12 2HF England to Leven Mor Scotland Bridge Lock New Haw Addlestone KT15 3HL on 4 November 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
02 Apr 2020 | PSC04 | Change of details for Ms Lucy Corinna Osbourne as a person with significant control on 2 April 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
18 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 5 April 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from The Chopie-Ya-Ya Scotland Bridge Lock New Haw Addlestone Surrey KT15 3HL United Kingdom to 21 Port Hampton Platts Eyot Hampton TW12 2HF on 16 January 2020 | |
10 Jun 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
16 May 2019 | TM01 | Termination of appointment of Howard Eaton as a director on 6 May 2019 | |
26 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Lucy Corinna Osborne on 1 January 2016 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 |