ALLEN ORGAN STUDIOS LIMITED

Trada Business Campus Trada Business Campus, Hughenden Valley High Wycombe, HP14 4ND, Buckinghamshire
StatusACTIVE
Company No.00953866
CategoryPrivate Limited Company
Incorporated09 May 1969
Age55 years, 27 days
JurisdictionEngland Wales

SUMMARY

ALLEN ORGAN STUDIOS LIMITED is an active private limited company with number 00953866. It was incorporated 55 years, 27 days ago, on 09 May 1969. The company address is Trada Business Campus Trada Business Campus, Hughenden Valley High Wycombe, HP14 4ND, Buckinghamshire.



Company Fillings

Certificate change of name company

Date: 15 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allen organ studios(london)LIMITED\certificate issued on 15/04/24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Emyr Wyn Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emyr Wyn Davies

Cessation date: 2023-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-28

Psc name: Paul David Arkwright

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Anne Arkwright

Notification date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anne Arkwright

Appointment date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Paul David Arkwright

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Emyr Wyn Davies

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Emyr Wyn Davies

Change date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Emyr Wyn Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emyr Wyn Davies

Change date: 2016-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Move registers to sail company

Date: 17 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Resolution

Date: 19 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Capital

Type: 122

Description: S-div 13/03/02

Documents

View document PDF

Resolution

Date: 18 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Resolution

Date: 29 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Resolution

Date: 11 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Address

Type: 287

Description: Registered office changed on 19/05/94 from: cherry tree farm great kingshill bucks HP15 6ED

Documents

View document PDF

Legacy

Date: 04 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 23 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/09/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1991

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 17 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1990

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF


Some Companies

BARONAIR LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:01327530
Status:ACTIVE
Category:Private Limited Company
Number:05450826
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DLS BUILDING SOLUTIONS LTD

BARBICAN HOUSE,PLYMOUTH,PL1 2NA

Number:10851897
Status:ACTIVE
Category:Private Limited Company

JAALSO LIMITED

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09120973
Status:ACTIVE
Category:Private Limited Company

M LANGTON COMMERCIAL SERVICES LTD

35 BEXHILL GARDENS,ST HELENS,WA9 5FQ

Number:07719654
Status:ACTIVE
Category:Private Limited Company

SEAMUS STEWART ELECTRICAL LIMITED

GORTEEN,ENNISKILLEN,BT93 5DS

Number:NI045046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source