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)
15 Mar 2016 OC138 Reduction of iss capital and minute (oc)
10 Feb 2016 MR01 Registration of charge 005490340009, created on 8 February 2016
04 Jan 2016 MR04 Satisfaction of charge 005490340005 in full
04 Jan 2016 MR04 Satisfaction of charge 2 in full
04 Jan 2016 MR04 Satisfaction of charge 3 in full
04 Jan 2016 MR04 Satisfaction of charge 005490340006 in full
11 Dec 2015 MR01 Registration of charge 005490340008, created on 27 November 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Dec 2015 MR01 Registration of charge 005490340007, created on 27 November 2015
01 Oct 2015 AA Group of companies' accounts made up to 27 March 2015
10 Sep 2015 TM01 Termination of appointment of Alexandra Kinney-Pritchard as a director on 28 August 2015
02 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption . recieve acocunts/ approve diretors renumeration, appt/ reappt directors/ appoint auditors- approve renumeration/ 30/07/2015
24 Aug 2015 AR01 Annual return made up to 20 July 2015 no member list
Statement of capital on 2015-08-24
  • GBP 126,443,359.35
22 Apr 2015 TM01 Termination of appointment of Roger William John Siddle as a director on 31 March 2015
29 Jan 2015 MR01 Registration of charge 005490340005, created on 21 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Jan 2015 MR01 Registration of charge 005490340006, created on 21 January 2015
20 Nov 2014 AP01 Appointment of Alexandra Kinney-Pritchard as a director on 13 October 2014
25 Sep 2014 AA Group of companies' accounts made up to 28 March 2014
12 Sep 2014 CH01 Director's details changed for Mr Timothy John Kowalski on 2 September 2014
29 Aug 2014 AR01 Annual return made up to 20 July 2014 no member list
Statement of capital on 2014-08-29
  • GBP 126,443,359.35
15 Aug 2014 TM01 Termination of appointment of Laurel Claire Powers-Freeling as a director on 18 July 2014
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 31/07/2014.
15 Aug 2014 TM01 Termination of appointment of Laurel Claire Powers-Freeling as a director on 18 July 2014
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 31/07/2014.
31 Jul 2014 TM01 Termination of appointment of Laurel Claire Powers-Freeling as a director on 18 July 2014
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 31/07/2014.
31 Jul 2014 TM01 Termination of appointment of Laurel Claire Powers-Freeling as a director on 18 July 2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 126,443,359.35
19 Aug 2013 AA Group of companies' accounts made up to 29 March 2013