STUDIO SANSHEA LIMITED

16 Queensborough Mews, London, W2 3SG, England
StatusACTIVE
Company No.07456803
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

STUDIO SANSHEA LIMITED is an active private limited company with number 07456803. It was incorporated 13 years, 6 months, 17 days ago, on 01 December 2010. The company address is 16 Queensborough Mews, London, W2 3SG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 06 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 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: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 29 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Billie Lee

Cessation date: 2019-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billie Lee

Termination date: 2019-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

New address: 16 Queensborough Mews London W2 3SG

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 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: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 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 full list shareholders

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 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 full list shareholders

Date: 03 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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 full list shareholders

Date: 11 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Old address: 5 Southampton Place London WC1A 2DA United Kingdom

Change date: 2011-12-07

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-12-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Shea

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billie Lee

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhys Evans

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABBOTS FINE FOODS LIMITED

102 SOUTH WAY,ABBOTS LANGLEY,WD5 0GZ

Number:10003615
Status:ACTIVE
Category:Private Limited Company

DANORGREY LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10870453
Status:ACTIVE
Category:Private Limited Company
Number:11096047
Status:ACTIVE
Category:Private Limited Company

KEY ELEVATIONS LTD

13 GLEDHOW PARK CRESCENT,LEEDS,LS7 4JY

Number:10694481
Status:ACTIVE
Category:Private Limited Company

KILN CONTROL SERVICES LIMITED

VIRGINIA LODGE,NORTON GREEN,ST6 8NQ

Number:04694649
Status:ACTIVE
Category:Private Limited Company

THIRD EYE BRANDING LTD

249 RAMSAY ROAD,LONDON,E7 9EX

Number:11584058
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