WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED
Status | ACTIVE |
Company No. | 01994936 |
Category | Private Limited Company |
Incorporated | 04 Mar 1986 |
Age | 38 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED is an active private limited company with number 01994936. It was incorporated 38 years, 1 month, 29 days ago, on 04 March 1986. The company address is Elizabeth House 13 Fordingbridge Elizabeth House 13 Fordingbridge, Fordingbridge, SP6 1BZ, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Charles Johnson
Termination date: 2023-03-27
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Margaret Bebb
Termination date: 2020-02-25
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Priddle
Appointment date: 2019-07-17
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Carr
Appointment date: 2019-07-17
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control statement
Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anne Margaret Bebb
Cessation date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beatrice Ridley
Termination date: 2015-09-25
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard William James Barnes
Change date: 2012-10-18
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-18
Officer name: Nicholas Charles Johnson
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change account reference date company current extended
Date: 18 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change corporate secretary company with change date
Date: 13 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-30
Officer name: Napier Management Services Ltd
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beatrice Ridley
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Johnson
Change date: 2010-09-30
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Richard William James Barnes
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed anne margaret bebb
Documents
Accounts with accounts type total exemption full
Date: 07 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; change of members
Documents
Legacy
Date: 12 May 2004
Category: Address
Type: 287
Description: Registered office changed on 12/05/04 from: elizabeth house 32 christchurch road ringwood hampshire BH24 1DN
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; change of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; change of members
Documents
Accounts with accounts type full
Date: 05 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; change of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; change of members
Documents
Accounts with accounts type full
Date: 26 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 27/11/97 from: 8A carlton crescent southampton hampshire SO15 2EZ
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Legacy
Date: 11 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 11/11/96 from: 8A carlton crescent southampton hants SO15 2EZ
Documents
Legacy
Date: 24 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; full list of members
Documents
Legacy
Date: 23 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Aug 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 20 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Some Companies
KENYON HOUSE ALLOY INDUSTRIAL ESTATE,SWANSEA,SA8 4EN
Number: | 08605909 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON KEYNES BUSINESS CTR - SUITE 150 FOXHUNTER DRIVE HAYLEY COURT,MILTON KEYNES,MK14 6GD
Number: | 06660656 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO POUND STREET,NEWTON ABBOT,TQ13 8NX
Number: | 06299218 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCIPAL GLOBAL FINANCIAL SERVICES (EUROPE) LTD
1 WOOD STREET,LONDON,EC2V 7JB
Number: | 08448583 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGSBROOK INGS LANE,HORNCASTLE,LN9 6LP
Number: | 11490828 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BEACON ROAD, ASHBURTON PARK, TRAFFORD PARK,MANCHESTER,M17 1AF
Number: | 05844527 |
Status: | ACTIVE |
Category: | Private Limited Company |