Advanced company searchLink opens in new window

& THEN STUDIO LIMITED

Company number 10816310

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
10 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2021 600 Appointment of a voluntary liquidator
18 Aug 2021 LIQ09 Death of a liquidator
12 May 2021 AD01 Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 May 2021
12 May 2021 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 May 2021
11 May 2021 600 Appointment of a voluntary liquidator
11 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-05
11 May 2021 LIQ02 Statement of affairs
17 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
30 Apr 2018 PSC04 Change of details for Mr Richard Whitaker as a person with significant control on 9 April 2018
27 Apr 2018 CH01 Director's details changed for Mr Richard Whitaker on 9 April 2018
01 Sep 2017 PSC01 Notification of Stefan Witton as a person with significant control on 31 August 2017
01 Sep 2017 PSC01 Notification of Richard Whitaker as a person with significant control on 31 August 2017
01 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 1 September 2017
31 Aug 2017 TM01 Termination of appointment of Kevin Maclean as a director on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Emma Stacey as a director on 31 August 2017
20 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jul 2017 PSC07 Cessation of Stefan Witton as a person with significant control on 13 June 2017
20 Jul 2017 PSC07 Cessation of Richard Whitaker as a person with significant control on 13 June 2017
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4