Advanced company searchLink opens in new window

WROUGHTON STUDIOS LIMITED

Company number 13566101

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)
20 May 2024 AP01 Appointment of Mr Michael Prest as a director on 15 June 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 TM01 Termination of appointment of John Alexander Glynne Davies as a director on 4 July 2023
05 Jul 2023 TM01 Termination of appointment of David John Butorac as a director on 4 July 2023
13 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
16 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Mohammed Jemil Dawodu as a director on 30 March 2023
20 Jan 2023 AD01 Registered office address changed from 39-41 5th Floor Charing Cross Road London WC2H 0AR England to Operations Building (No. 21) Red Barn Wroughton Swindon Wiltshire SN4 9LT on 20 January 2023
19 Oct 2022 AP01 Appointment of Mr Mohammed Jemil Dawodu as a director on 17 October 2022
24 Jul 2022 PSC07 Cessation of Middlemist Holdings Limited as a person with significant control on 24 July 2022
24 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
24 Jul 2022 PSC01 Notification of Sean Gerard Barrie Robinson as a person with significant control on 24 July 2022
24 Jul 2022 PSC01 Notification of Tyrone Hildreth Edward as a person with significant control on 24 July 2022
19 Jun 2022 AD01 Registered office address changed from 36 the Street Puttenham Guildford GU3 1AR England to 39-41 5th Floor Charing Cross Road London WC2H 0AR on 19 June 2022
13 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted