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)
11 Nov 2010 AP01 Appointment of Laurel Powers-Feeling as a director
24 Sep 2010 AP01 Appointment of Mr Roger William John Siddle as a director
15 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2010 TM01 Termination of appointment of Gordon Craig as a director
20 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
16 Aug 2010 AA Group of companies' accounts made up to 2 April 2010
11 Aug 2010 TM01 Termination of appointment of Christopher Hinton as a director
11 Aug 2010 AP01 Appointment of Timothy John Kowalski as a director
16 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Jul 2010 AD01 Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 15 July 2010
07 Jul 2010 AD01 Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 7 July 2010
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
13 Apr 2010 TM01 Termination of appointment of Keith Chapman as a director
08 Dec 2009 TM01 Termination of appointment of Patrick Jolly as a director
26 Oct 2009 CH01 Director's details changed
17 Oct 2009 AD03 Register(s) moved to registered inspection location
17 Oct 2009 AD02 Register inspection address has been changed
01 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir auth to non exec dir remuneration & auth gen meeting 14 clear days notice 22/09/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2009 288b Appointment terminated director ivan bolton
24 Sep 2009 288b Appointment terminated director david johnson
24 Sep 2009 288a Director appointed eric frank tracey
22 Sep 2009 288a Director appointed david arnold sugden
21 Aug 2009 363a Return made up to 20/07/09; full list of members
21 Aug 2009 AA Group of companies' accounts made up to 3 April 2009
21 Aug 2009 88(2) Ad 11/08/09\gbp si 404312124@0.05=20215606.2\gbp ic 4256502.6/24472108.8\