Advanced company searchLink opens in new window

ST MARKS STUDIOS LIMITED

Company number 10926269

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 Apr 2024 AA Full accounts made up to 31 December 2022
04 Apr 2024 TM01 Termination of appointment of Christopher Geoffrey Mccafferty as a director on 31 March 2024
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
30 May 2023 AA Full accounts made up to 31 December 2021
27 Apr 2023 AP01 Appointment of Ms Demet Ikiler as a director on 11 April 2023
13 Apr 2023 TM01 Termination of appointment of Annette King as a director on 5 April 2023
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
30 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
28 Jun 2021 AA Unaudited abridged accounts made up to 31 August 2020
07 May 2021 MA Memorandum and Articles of Association
07 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
21 Apr 2021 TM02 Termination of appointment of Cath Taylor as a secretary on 14 April 2021
21 Apr 2021 AD01 Registered office address changed from , 11 Westway Centre St. Marks Road, London, W10 6JG, United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 21 April 2021
21 Apr 2021 AP03 Appointment of Philippa Muwanga as a secretary on 14 April 2021
21 Apr 2021 AP01 Appointment of Christopher Geoffrey Mccafferty as a director on 14 April 2021
21 Apr 2021 AP01 Appointment of Ms Annette King as a director on 14 April 2021
02 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 21 August 2019
27 Jan 2021 PSC02 Notification of Taylor Herring Limited as a person with significant control on 6 September 2018
27 Jan 2021 PSC07 Cessation of James Timothy Herring as a person with significant control on 6 September 2018
16 Oct 2020 AA Total exemption full accounts made up to 31 August 2019