THE OLD SMITHY RECORDING STUDIOS LIMITED
Status | ACTIVE |
Company No. | 02641887 |
Category | Private Limited Company |
Incorporated | 30 Aug 1991 |
Age | 32 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE OLD SMITHY RECORDING STUDIOS LIMITED is an active private limited company with number 02641887. It was incorporated 32 years, 9 months, 5 days ago, on 30 August 1991. The company address is "The Old Smithy" "The Old Smithy", Kempsey, WR5 3NS, Worcester,.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 14 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-16
Officer name: Mr John Edwin Julius Murfin
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Appoint person secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Virginia Barbara Murfin
Documents
Termination secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Murfin
Documents
Accounts amended with made up date
Date: 26 Nov 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AAMD
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 30 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-30
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts amended with made up date
Date: 06 Dec 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AAMD
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; no change of members
Documents
Accounts with accounts type small
Date: 10 Nov 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Accounts with accounts type small
Date: 10 Nov 1997
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 08 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Gazette filings brought up to date
Date: 16 Sep 1997
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Sep 1996
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 28 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Accounts with accounts type small
Date: 10 Nov 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 08 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/93; no change of members
Documents
Legacy
Date: 20 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/92; full list of members
Documents
Legacy
Date: 04 Mar 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 19 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 18 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 18/11/91 from: shaibern house 28 scrutton street london EC2A 4RQ
Documents
Certificate change of name company
Date: 09 Oct 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed finecorp LIMITED\certificate issued on 10/10/91
Documents
Certificate change of name company
Date: 09 Oct 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 09/10/91
Documents
Some Companies
4-6 EAST STREET,HAVANT,PO9 1AQ
Number: | 09898641 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 LONGLANE,MILLEND,WD3 8YG
Number: | 09483758 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NURSERY AVENUE,ALTRINCHAM,WA15 0JP
Number: | 09656002 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYLIS HOUSE, OFFICE 15,SLOUGH,SL1 3PB
Number: | 10247419 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK EDUCATIONAL AND TRAINING SERVICES LIMITED
SUFFOLK NEW COLLEGE,IPSWICH,IP4 1LT
Number: | 02833277 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 INGRAVE ROAD,BRENTWOOD,CM13 2AB
Number: | 07202650 |
Status: | ACTIVE |
Category: | Private Limited Company |