STUDIO MOVEMENT LIMITED
Status | ACTIVE |
Company No. | 07826575 |
Category | Private Limited Company |
Incorporated | 27 Oct 2011 |
Age | 12 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STUDIO MOVEMENT LIMITED is an active private limited company with number 07826575. It was incorporated 12 years, 7 months, 9 days ago, on 27 October 2011. The company address is Charterwells Suite 8, 2nd Floor Charterwells Suite 8, 2nd Floor, Bushey Heath, WD23 1EE, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
New address: Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE
Change date: 2023-05-31
Old address: Suite 3, First Floor, Amba House 15 College Road Harrow HA1 1BA England
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Address
Type: AD01
Old address: C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA
New address: Suite 3, First Floor, Amba House 15 College Road Harrow HA1 1BA
Change date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Change account reference date company previous extended
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Benitez
Change date: 2015-11-06
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kim Benitez
Change date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
New address: C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA
Change date: 2015-10-01
Old address: Unit C Spectrum Studios 2 Manor Gardens London N7 6ER
Documents
Certificate change of name company
Date: 02 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tango movement shows LTD\certificate issued on 02/09/15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-17
Officer name: Mrs Kim Benitez
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-17
Officer name: Mr David Benitez
Documents
Some Companies
10 STADIUM COURT STADIUM ROAD,WIRRAL,CH62 3RP
Number: | 11319983 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELRO PRODUCTS (LANCASTER) LIMITED
DALTON HOUSE,LANCASTER,LA1 1WD
Number: | 00399155 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ
Number: | 08934346 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 TOLLGATE ROAD,ANDOVER,SP10 3RE
Number: | 06549353 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILBURY COURT,MILTON KEYNES,MK9 2AF
Number: | 08904326 |
Status: | ACTIVE |
Category: | Private Limited Company |
377-399 SUITE 318, 377-399 LONDON ROAD,CAMBERLEY,GU15 3HL
Number: | 08334015 |
Status: | ACTIVE |
Category: | Private Limited Company |