PAULS STUDIO LTD
Status | ACTIVE |
Company No. | 04443149 |
Category | Private Limited Company |
Incorporated | 21 May 2002 |
Age | 22 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
PAULS STUDIO LTD is an active private limited company with number 04443149. It was incorporated 22 years, 25 days ago, on 21 May 2002. The company address is 67 Newland Street, Witham, CM8 1AA, Essex.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul John Fowler
Change date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom
Change date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: Victoria Plaza Shopping Centre 237 Southchurch Road Southend-on-Sea Essex SS2 5SD United Kingdom
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Old address: 146 New London Road Chelmsford Essex CM2 0AW United Kingdom
Change date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Address
Type: AD01
Old address: Trafalgar House Fullbridge Maldon Essex CM9 4LE
Change date: 2012-12-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Paul John Fowler
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary melanie clark
Documents
Accounts with accounts type total exemption full
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: hillcrest house, 4 market hill maldon essex CM9 4PZ
Documents
Legacy
Date: 21 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/06/03
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE CROFT FURNACE FARM ROAD, FURNACE WOOD,EAST GRINSTEAD,RH19 2PU
Number: | 09446445 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATWEST CHAMBERS 143/146,CRADLEY HEATH,B64 5HJ
Number: | 10828482 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAISON MAYCI (HOLDINGS) LIMITED
8 POPLAR ROAD,BIRMINGHAM,B14 7AD
Number: | 06491638 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH ROAD,NORWICH,NR14 8PH
Number: | 03752263 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMM BUSINESS SOLUTIONS LIMITED
475 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 07182907 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY SUPERMARKET SLOUGH LTD
1ST FLOOR ALLIED SAINIF HOUSE,GREENFORD,UB6 9AH
Number: | 11448543 |
Status: | ACTIVE |
Category: | Private Limited Company |