NORTH ONE NINE STUDIOS LIMITED

37 Bavaria Road Studio 4, London, N19 4EU, United Kingdom
StatusACTIVE
Company No.03475117
CategoryPrivate Limited Company
Incorporated02 Dec 1997
Age26 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

NORTH ONE NINE STUDIOS LIMITED is an active private limited company with number 03475117. It was incorporated 26 years, 4 months, 27 days ago, on 02 December 1997. The company address is 37 Bavaria Road Studio 4, London, N19 4EU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joao Carlos Ribeiro Botelho

Appointment date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Amanda Morgwn Rimel

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-20

Officer name: Amanda Morgwn Rimel

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana May Best

Appointment date: 2022-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: 37 Bavaria Road Studio 4 London N19 4EU

Old address: Flat 3 37 Bavaria Road London N19 4EU

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 26 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Ms Amanda Morgwn Rimel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saul Jonathan Betmead

Termination date: 2017-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-26

Officer name: Saul Jonathan Betmead

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-26

Officer name: Ms Amanda Morgwn Rimel

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Barnbrook

Appointment date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 26 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 26 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2015

Action Date: 26 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 26 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Saul Jonathan Betmead

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Jonathan Betmead

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henrik Sikstrom

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrik Sikstrom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 26 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-26

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Garland Edwards

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Okolo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Barnbrook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Snoddy

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Powell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Mario Alexander Puig

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henrik Lars Sikstrom

Change date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Jamie Powell

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Eric Okolo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from 37 bavaria road c/o studio 4 london N19 4EU

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward dutkiewcz

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/04/99-26/10/05 £ si 100@1

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Address

Type: 287

Description: Registered office changed on 15/05/01 from: c/0 aitman tooley & co. 338 kingsland road, london E8 4DA

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

EDIBLE TRAIL LTD

FAIRVIEW FARM,HELSTON,TR13 0DZ

Number:11757455
Status:ACTIVE
Category:Private Limited Company

LASLETT INTERNATIONAL LIMITED

SOUTH VIEW LOWER WALL ROAD,HYTHE,CT21 4NW

Number:08280611
Status:ACTIVE
Category:Private Limited Company

MISS BRITISH BEAUTY CURVE LIMITED

23 RUSSELL HILL,PURLEY,CR8 2JB

Number:10293424
Status:ACTIVE
Category:Private Limited Company

POPPY LOVE SOFT FURNISHINGS LTD

RAMSBURY HOUSE,HUNGERFORD,RG17 0EY

Number:08709977
Status:ACTIVE
Category:Private Limited Company

RAPID RESPONSE SQUAD LIMITED

30 BEDFORD STREET,COVENTRY,CV1 3EW

Number:11775709
Status:ACTIVE
Category:Private Limited Company

STRON HOUSE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06086443
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