Advanced company searchLink opens in new window

STUDIO RETAIL GROUP PLC

Company number 00549034

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)
06 Nov 2018 CH01 Director's details changed for Mr Gregor Frank Ball on 1 January 2018
23 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and trading status of shares and exemption from keeping a register of people with significant control) was registered 11/01/2019.
17 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2018 TM01 Termination of appointment of Eric Frank Tracey as a director on 26 July 2018
15 Aug 2018 AA Group of companies' accounts made up to 30 March 2018
11 Jul 2018 CH01 Director's details changed for Mr Gregor Frank Ball on 27 June 2018
07 Mar 2018 AD01 Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 7 March 2018
13 Feb 2018 AP01 Appointment of Elaine Margaret O' Donnell as a director on 1 February 2018
04 Oct 2017 CH01 Director's details changed for William Grimsey on 8 September 2017
14 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That a general meeting of the co other than an annial general meeting, may be called on not less than 14 days notice. 29/08/2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth the copany during the period from the date of this res 29/08/2017
02 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
26 Jul 2017 AP01 Appointment of Mr Stuart Murdoch Caldwell as a director on 13 July 2017
04 May 2017 TM01 Termination of appointment of Timothy John Kowalski as a director on 5 April 2017
22 Jan 2017 AP01 Appointment of Ian Michael Burke as a director on 12 January 2017
22 Jan 2017 TM01 Termination of appointment of David Arnold Sugden as a director on 12 January 2017
14 Sep 2016 CH01 Director's details changed for Mr Eric Frank Tracey on 1 September 2016
13 Sep 2016 CH01 Director's details changed for Mr Eric Frank Tracey on 5 September 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 29/07/2016
10 Aug 2016 AA Group of companies' accounts made up to 25 March 2016
04 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
27 Apr 2016 AP01 Appointment of Mr Gregor Frank Ball as a director on 22 February 2016
15 Mar 2016 SH19 Statement of capital on 15 March 2016
  • GBP 48,645,078.75
15 Mar 2016 CERT18 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve