- Company Overview for STUDIO PRIVATE LIMITED (05715281)
- Filing history for STUDIO PRIVATE LIMITED (05715281)
- People for STUDIO PRIVATE LIMITED (05715281)
- Charges for STUDIO PRIVATE LIMITED (05715281)
- More for STUDIO PRIVATE LIMITED (05715281)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
29 Jul 2021 | CH01 | Director's details changed for Erika Trotzig on 29 July 2021 | |
29 Jul 2021 | CH03 | Secretary's details changed for Mr Ellis Karl Ruddick on 29 July 2021 | |
29 Jul 2021 | PSC05 | Change of details for Studio Private Holdings Ltd as a person with significant control on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Ellis Karl Ruddick on 29 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 29 July 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
26 Feb 2021 | PSC05 | Change of details for Studio Private Holdings Ltd as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC02 | Notification of Studio Private Holdings Ltd as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Erika Trotzig as a person with significant control on 26 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Ellis Karl Ruddick as a person with significant control on 26 February 2021 | |
19 May 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
06 Apr 2020 | CH03 | Secretary's details changed for Mr Ellis Karl Ruddick on 6 April 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
13 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
12 Dec 2018 | CH01 | Director's details changed for Erika Trotzig on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Ellis Karl Ruddick on 12 December 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 May 2018 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 119 the Hub 300 Kensal Road London W10 5BE on 10 May 2018 |