THE STUDIO @ COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 05988578 |
Category | |
Incorporated | 03 Nov 2006 |
Age | 17 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE STUDIO @ COMMUNITY INTEREST COMPANY is an active with number 05988578. It was incorporated 17 years, 5 months, 26 days ago, on 03 November 2006. The company address is 84 Greens Place, South Shields, NE33 2AQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
New address: 84 Greens Place South Shields NE33 2AQ
Old address: 1 Keats Walk South Shields NE34 9NB England
Change date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
New address: 1 Keats Walk South Shields NE34 9NB
Old address: T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE England
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Old address: 84 Greens Place South Shields Tyne and Wear NE33 2AQ
Change date: 2017-09-06
New address: T&S Accounting & Company Limited First Floor Offices 8 Horsley Hill Square South Shields NE34 7HE
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 14 Jan 2016
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Address
Type: AD01
New address: 84 Greens Place South Shields Tyne and Wear NE33 2AQ
Change date: 2016-01-13
Old address: 1 Keats Walk Biddick Hall South Shields Tyne & Wear NE34 9NB
Documents
Change sail address company with old address new address
Date: 13 Jan 2016
Category: Address
Type: AD02
Old address: 1 Keats Walk South Shields Tyne and Wear NE34 9NB
New address: 84 Greens Place South Shields Tyne and Wear NE33 2AQ
Documents
Gazette filings brought up to date
Date: 06 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 24 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 21 Jan 2015
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Curtis
Appointment date: 2014-09-01
Documents
Gazette filings brought up to date
Date: 11 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 10 Feb 2014
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 18 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Annual return company with made up date no member list
Date: 28 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Todd
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 30 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts amended with made up date
Date: 01 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AAMD
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date no member list
Date: 10 Dec 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Move registers to sail company
Date: 10 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Ms Linda Rose Rutter
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Miss Melanie Elizabeth Todd
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edmund Todd
Change date: 2009-11-03
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ms linda rutter
Documents
Accounts amended with made up date
Date: 20 Mar 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/11/08
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/11/07
Documents
Incorporation community interest company
Date: 03 Nov 2006
Category: Incorporation
Type: CICINC
Documents
Some Companies
ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR
Number: | 05306750 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 COMMERCIAL END,CAMBRIDGE,CB25 0NE
Number: | 09257638 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE RENTALS (BOLTON) LIMITED
300 BLACKBURN ROAD,LANCASHIRE,BL1 8DU
Number: | 04726863 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURZE PROPERTY MANAGEMENT LIMITED
17 SCOTT ESTATE LIMITED HAVELOCK ROAD,HASTINGS,TN34 1BP
Number: | 03009236 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CHURCHFIELD ROAD,WALTON-ON-THAMES,KT12 2TX
Number: | 05251093 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WALKER CLOSE,SWANSCOMBE,DA10 1BA
Number: | 11021726 |
Status: | ACTIVE |
Category: | Private Limited Company |