THE STREET STUDIOS LIMITED
Status | ACTIVE |
Company No. | 03890398 |
Category | Private Limited Company |
Incorporated | 08 Dec 1999 |
Age | 24 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE STREET STUDIOS LIMITED is an active private limited company with number 03890398. It was incorporated 24 years, 5 months, 22 days ago, on 08 December 1999. The company address is 2 Dunston Street, London, E8 4EB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy James Chapman
Change date: 2022-02-04
Documents
Change person director company with change date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Anne Chapman
Change date: 2022-02-04
Documents
Change person secretary company with change date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-04
Officer name: Mrs Caroline Anne Chapman
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-04
Psc name: Mrs Caroline Anne Chapman
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-04
Psc name: Mr Timothy James Chaman
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: 2 Dunston Street London E8 4EB
Change date: 2019-12-17
Old address: 8 Langley Grove New Malden Surrey KT3 3AL
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Capital allotment shares
Date: 23 Oct 2012
Action Date: 25 Sep 2012
Category: Capital
Type: SH01
Capital : 212 GBP
Date: 2012-09-25
Documents
Capital allotment shares
Date: 23 Oct 2012
Action Date: 24 Sep 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-09-24
Documents
Resolution
Date: 04 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Caroline Chapman
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Chapman
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: 83 cambridge street london SW1V 4PS
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Legacy
Date: 09 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/01/00--------- £ si 98@1=98 £ ic 1/99
Documents
Legacy
Date: 09 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Legacy
Date: 21 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
91 KENSINGTON GARDENS,ILFORD,IG1 3EN
Number: | 07128648 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A BOLTON AVENUE,WINDSOR,SL4 3JD
Number: | 11317390 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11761409 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
13 OLD TWEEDMILL,OBAN,PA34 4HQ
Number: | SC433100 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HERMITAGE ROAD,WOKING,GU21 8TE
Number: | 07396984 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALLFORD HOUSE,WESTON-SUPER-MARE,BS23 1LP
Number: | 10242605 |
Status: | ACTIVE |
Category: | Private Limited Company |