Advanced company searchLink opens in new window

MCMULLAN STUDIO LTD

Company number 11609706

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)
24 Jul 2023 CH01 Director's details changed for Mr Dominic John Lake on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Dominic John Lake on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Dominic John Lake on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Dominic John Lake on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from One & a Quarter South View Bromley BR1 3DR England to 17 Shorts Gardens London WC2H 9AT on 24 July 2023
27 Jun 2023 AD01 Registered office address changed from 17 Shorts Gardens London WC2H 9AT England to One & a Quarter South View Bromley BR1 3DR on 27 June 2023
08 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with updates
13 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
13 May 2022 PSC04 Change of details for Mr Andrew David Mcmullan as a person with significant control on 7 May 2022
13 May 2022 CH01 Director's details changed for Mr Andrew David Mcmullan on 7 May 2022
01 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 MA Memorandum and Articles of Association
12 May 2020 AA Total exemption full accounts made up to 30 September 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 100
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 99
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 91
30 Apr 2020 AP01 Appointment of Mr Dominic John Lake as a director on 8 February 2019
24 Apr 2020 AD01 Registered office address changed from 40 Mortimer Street London W1W 7RQ England to 17 Shorts Gardens London WC2H 9AT on 24 April 2020
18 Mar 2020 PSC04 Change of details for Mr Andrew David Mcmullan as a person with significant control on 2 March 2020
17 Mar 2020 PSC04 Change of details for Mr Andrew David Mcmullan as a person with significant control on 3 March 2020