Advanced company searchLink opens in new window

CHROMA STUDIOS LTD

Company number 11930793

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 April 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
29 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
24 Dec 2021 PSC04 Change of details for Mr James Lashmar as a person with significant control on 6 May 2021
23 Dec 2021 PSC07 Cessation of Lauren Mcintosh as a person with significant control on 5 May 2021
30 Sep 2021 CH01 Director's details changed for Ms Lauren Mcintosh on 12 September 2021
30 Sep 2021 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Chroma Studios Ltd C3, Design District, 13 Soames Walk, Greenwich Peninsula, London SE10 0AX on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mr James Lashmar on 12 September 2021
30 Sep 2021 PSC04 Change of details for Ms Lauren Mcintosh as a person with significant control on 12 September 2021
30 Sep 2021 PSC04 Change of details for Mr James Lashmar as a person with significant control on 12 September 2021
20 Sep 2021 AA Micro company accounts made up to 30 April 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
23 Apr 2020 CH01 Director's details changed for Ms Lauren Mcintosh on 23 April 2020
23 Apr 2020 CH01 Director's details changed for Mr James Lashmar on 23 April 2020
23 Apr 2020 PSC04 Change of details for Mr James Lashmar as a person with significant control on 23 April 2020
23 Apr 2020 PSC04 Change of details for Ms Lauren Mcintosh as a person with significant control on 23 April 2020
04 Feb 2020 CH01 Director's details changed for Ms Lauren Mcintosh on 17 January 2020
04 Feb 2020 CH01 Director's details changed for Mr James Lashmar on 17 January 2020
04 Feb 2020 PSC04 Change of details for Ms Lauren Mcintosh as a person with significant control on 17 January 2020
04 Feb 2020 PSC04 Change of details for Mr James Lashmar as a person with significant control on 17 January 2020