FOUNDRY STUDIO (UK) LIMITED
Status | ACTIVE |
Company No. | 07729185 |
Category | Private Limited Company |
Incorporated | 04 Aug 2011 |
Age | 12 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FOUNDRY STUDIO (UK) LIMITED is an active private limited company with number 07729185. It was incorporated 12 years, 10 months, 12 days ago, on 04 August 2011. The company address is 26 London Street, Folkestone, CT20 1RA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew David Schofield
Change date: 2021-08-01
Documents
Change to a person with significant control
Date: 08 Sep 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew David Schofield
Change date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-08
New address: 26 London Street Folkestone CT20 1RA
Old address: 94B Huxley Road London E10 5QY England
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-11
Officer name: Mr Matthew David Schofield
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Schofield
Change date: 2018-05-11
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
New address: 94B Huxley Road London E10 5QY
Change date: 2018-05-11
Old address: 94 Huxley Road London E10 5QY
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Address
Type: AD01
New address: 94 Huxley Road London E10 5QY
Old address: Unit 5 2 - 16 Bayford Street London E8 3SE
Change date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Schofield
Change date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Old address: 101 2Nd Floor Redchurch Street London E2 7DL United Kingdom
Change date: 2014-03-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Capital allotment shares
Date: 23 Feb 2012
Action Date: 01 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-01
Capital : 200 GBP
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-24
Old address: 39-41 Markfield Road London N154QA England
Documents
Some Companies
182 PONTEFRACT ROAD,BARNSLEY,S72 8BE
Number: | 07663910 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 DORSET ROAD,CHRISTCHURCH,BH23 3DE
Number: | 08072490 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
103 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 08727207 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MELLOR BROW,BLACKBURN,BB2 7EX
Number: | 08110071 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 YORK ROAD,NORTHAMPTON,NN1 5QG
Number: | 07599642 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 AARONS HILL,GODALMING,GU7 2LQ
Number: | 11903793 |
Status: | ACTIVE |
Category: | Private Limited Company |