MAIN STREET STUDIOS LTD

33 Queen Street C/O Taxassist Accountants 33 Queen Street C/O Taxassist Accountants, Horsham, RH13 5AA, West Sussex, England
StatusACTIVE
Company No.03803304
CategoryPrivate Limited Company
Incorporated08 Jul 1999
Age24 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

MAIN STREET STUDIOS LTD is an active private limited company with number 03803304. It was incorporated 24 years, 9 months, 19 days ago, on 08 July 1999. The company address is 33 Queen Street C/O Taxassist Accountants 33 Queen Street C/O Taxassist Accountants, Horsham, RH13 5AA, West Sussex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Robert William Dennison

Change date: 2024-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dennison studios LIMITED\certificate issued on 07/11/22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: 3 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom

Change date: 2020-01-14

New address: 33 Queen Street C/O Taxassist Accountants 33 Queen Street Horsham West Sussex RH13 5AA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

New address: 3 Kings Court Harwood Road Horsham West Sussex RH13 5UR

Old address: 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-31

Officer name: Geoffrey Robert William Dennison

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Dennison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed psynchro LIMITED\certificate issued on 09/03/06

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: 132 burnt ash road lee london SE12 8PU

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 11 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 11/04/01 from: 46A syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDANASE LTD

42A VICTORIA STREET,VENTNOR,PO38 1ES

Number:11363251
Status:ACTIVE
Category:Private Limited Company

ARON PLUMBING & HEATING LTD

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:10632458
Status:ACTIVE
Category:Private Limited Company

BLUE BAS LTD

14 ALGAR CLOSE,ISLEWORTH,TW7 7AQ

Number:10887305
Status:ACTIVE
Category:Private Limited Company

BODRUM PROPERTY DIRECT LIMITED

15E MOLESWORTH STREET,COOKSTOWN,BT80 8NX

Number:NI059102
Status:ACTIVE
Category:Private Limited Company

BRITE WAYS LTD

102 CRANBROOK ROAD,ILFORD,IG1 4NH

Number:07717566
Status:ACTIVE
Category:Private Limited Company

PLUMBSAFE PLUMBING & HEATING LTD

601 GOWER ROAD,SWANSEA,SA2 7DP

Number:07716302
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