ARK RECORDING STUDIOS LIMITED
Status | ACTIVE |
Company No. | 04327028 |
Category | Private Limited Company |
Incorporated | 22 Nov 2001 |
Age | 22 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ARK RECORDING STUDIOS LIMITED is an active private limited company with number 04327028. It was incorporated 22 years, 5 months, 9 days ago, on 22 November 2001. The company address is Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex.
Company Fillings
Confirmation statement with updates
Date: 29 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Notification of a person with significant control
Date: 23 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daisy Armstrong
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Rowland Constantine Armstrong
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rowland Constantine Armstrong
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rowland O`Malley Armstrong
Change date: 2016-11-10
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-10
Officer name: Mrs Daisy Armstrong
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Mr Rowland O`Malley Armstrong
Documents
Change person director company with change date
Date: 27 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-27
Officer name: Mrs Daisy Armstrong
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Appoint corporate secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tayler Bradshaw Limited
Documents
Termination secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Siobhan Mcclelland
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Mr Rowland O`Malley Armstrong
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Daisy Armstrong
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from big barn old hall farm the street, barney fakenham norfolk NR21 0AD
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rowland armstrong / 07/08/2008
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from the media room 176 barnsbury road london N1 0ER
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 25 Sep 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/03
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 30/04/03
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 29/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
203-205 THE VALE ACTON,LONDON,W3 7QS
Number: | 11320786 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLYTHE ROAD INVESTMENTS LIMITED
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10854475 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOCK FARM BUNGALOW GLATTON WAYS,HUNTINGDON,PE28 5RS
Number: | 03394756 |
Status: | ACTIVE |
Category: | Private Limited Company |
96A GODSTONE ROAD,KENLEY,CR8 5AB
Number: | 09859927 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 66, 10 BARLEY MOW PASSAGE,LONDON,W4 4PH
Number: | 06023488 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 YORK GATE,LONDON,N14 6HS
Number: | 09526152 |
Status: | ACTIVE |
Category: | Private Limited Company |