NORTH ONE NINE STUDIOS LIMITED
Status | ACTIVE |
Company No. | 03475117 |
Category | Private Limited Company |
Incorporated | 02 Dec 1997 |
Age | 26 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 09 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Saul Jonathan Betmead
Documents
Appoint person director company with name
Date: 09 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saul Jonathan Betmead
Documents
Termination secretary company with name
Date: 09 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Henrik Sikstrom
Documents
Termination director company with name
Date: 09 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrik Sikstrom
Documents
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
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Garland Edwards
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Okolo
Documents
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
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Barnbrook
Documents
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
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
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
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
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Snoddy
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Powell
Documents
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
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
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
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
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
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
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
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
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
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward dutkiewcz
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/07; no change of members
Documents
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
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
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
Legacy
Date: 04 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/04/99-26/10/05 £ si 100@1
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
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
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
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
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
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
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
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
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/99; full list of members
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; full list of members
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FAIRVIEW FARM,HELSTON,TR13 0DZ
Number: | 11757455 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 BEDFORD STREET,COVENTRY,CV1 3EW
Number: | 11775709 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 06086443 |
Status: | ACTIVE |
Category: | Private Limited Company |