CUCKOO FARM STUDIOS LIMITED

8 Old Forge Court Colchester Road 8 Old Forge Court Colchester Road, Colchester, CO7 7EA, England
StatusACTIVE
Company No.06770590
Category
Incorporated10 Dec 2008
Age15 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

CUCKOO FARM STUDIOS LIMITED is an active with number 06770590. It was incorporated 15 years, 5 months, 5 days ago, on 10 December 2008. The company address is 8 Old Forge Court Colchester Road 8 Old Forge Court Colchester Road, Colchester, CO7 7EA, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Old address: Solar House - Pf 915 High Road North Finchley London N12 8QJ England

New address: 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA

Change date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rebecca Ann Jordan

Change date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Margaret Theophilus

Notification date: 2022-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Maxwell

Notification date: 2022-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Ann Jordan

Notification date: 2022-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Edward Jones

Notification date: 2022-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-07

Psc name: Clare Iles

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Iles

Appointment date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 14 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-14

Officer name: Mrs Pamela Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Christopher Charles Meigh-Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mrs Linda Margaret Theophilus

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Edward Jones

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Christopher Charles Meigh-Andrews

Change date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Old address: Cuckoo Farm Studios Boxted Road Mile End Colchester Essex CO4 5HH

Change date: 2021-10-04

New address: Solar House - Pf 915 High Road North Finchley London N12 8QJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Lauren Turnbull

Termination date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Amy Lauren Turnbull

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Professor Christopher Charles Meigh-Andrews

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey Taylor

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Johnson

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Old address: Round Maple Cottage Edwardstone Sudbury Suffolk CO10 5PR

Change date: 2010-10-11

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Owers

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Owers

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Louise Johnson

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jones

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Owers

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Hilary Owners

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: David John Owers

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David John Owners

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Edward Jones

Change date: 2009-12-14

Documents

View document PDF

Incorporation company

Date: 10 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07492158
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BISON MUSCLE LIMITED

166 HARROGATE ROAD,BRADFORD,BD2 3RH

Number:10989320
Status:ACTIVE
Category:Private Limited Company

ELITE APPLIANCES CHESHIRE LIMITED

25 GROSVENOR ROAD,WREXHAM,LL11 1BT

Number:10993886
Status:ACTIVE
Category:Private Limited Company

HNC ENTERPRISE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10145828
Status:ACTIVE
Category:Private Limited Company

MINARAT TRAVEL & TOURS LIMITED

131 WHITECHAPEL ROAD,LONDON,E1 1DT

Number:07295485
Status:ACTIVE
Category:Private Limited Company

THE SHARP EDGE NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10773404
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