Advanced company searchLink opens in new window

STUDIO 99 LIMITED

Company number 12047942

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)
09 Jul 2024 CS01 Confirmation statement made on 11 June 2024 with updates
15 Jan 2024 AA Accounts for a small company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
08 Jan 2023 AA Accounts for a small company made up to 31 December 2021
08 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 11 June 2022
20 Jul 2022 PSC02 Notification of Db Ventures Limited as a person with significant control on 13 April 2022
20 Jul 2022 PSC07 Cessation of David Robert Joseph Beckham as a person with significant control on 13 April 2022
16 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08.08.2022.
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
07 Mar 2022 AP01 Appointment of Nick Woodhouse as a director on 18 February 2022
04 Mar 2022 AP01 Appointment of Jamie Salter as a director on 18 February 2022
15 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Ms Nicola Jayne Howson on 15 June 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
29 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
10 Feb 2020 PSC01 Notification of David Robert Joseph Beckham as a person with significant control on 2 January 2020
07 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 7 February 2020
26 Jul 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London England W1S 1HP England to 7 Savoy Court London WC2R 0EX on 26 July 2019
18 Jun 2019 PSC08 Notification of a person with significant control statement
12 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 12 June 2019
12 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-12
  • GBP 100

Statement of capital on 2022-08-08
  • GBP 100