EXTRA TIME STUDIOS LIMITED

Sutherland House 1759 London Road, Leigh-On-Sea, SS9 2RZ, Essex
StatusACTIVE
Company No.08680013
CategoryPrivate Limited Company
Incorporated06 Sep 2013
Age10 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

EXTRA TIME STUDIOS LIMITED is an active private limited company with number 08680013. It was incorporated 10 years, 9 months, 13 days ago, on 06 September 2013. The company address is Sutherland House 1759 London Road, Leigh-on-sea, SS9 2RZ, Essex.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 06 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-06

Capital : 11.54 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2021

Action Date: 06 Oct 2021

Category: Capital

Type: SH01

Capital : 11.75 GBP

Date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 14 Mar 2020

Category: Capital

Type: SH01

Capital : 11.39 GBP

Date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 11.25 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-16

Capital : 11.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 10.55 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Turner

Termination date: 2016-01-10

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2016

Action Date: 09 Mar 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Turner

Appointment date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 03 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-03

Capital : 9.5 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

New address: Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ

Old address: 24 Rowarth Avenue Kesgrave Ipswich IP5 2FL

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: 7 Sandbanks Court Saxmundham Suffolk IP17 1BF England

New address: 24 Rowarth Avenue Kesgrave Ipswich IP5 2FL

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Malcolm Wilkins

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Bristow

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Dyke

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-17

Capital : 8.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2014

Action Date: 17 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-17

Documents

View document PDF

Resolution

Date: 12 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFF COURT (1958) LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:00610657
Status:ACTIVE
Category:Private Limited Company

HOPESYL PSYCHCARE LTD

46 MARYSIDE,SLOUGH,SL3 7ET

Number:08683357
Status:ACTIVE
Category:Private Limited Company

IHIP EUROPE LTD

CHARTWELL HOUSE, 292-294,EDGWARE,HA8 8NP

Number:07784441
Status:ACTIVE
Category:Private Limited Company

NORTH END LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:08943155
Status:ACTIVE
Category:Private Limited Company

PLATINUM TOPCO LIMITED

CATALYST HOUSE 720 CENTENNIAL COURT,ELSTREE,WD6 3SY

Number:10340885
Status:ACTIVE
Category:Private Limited Company

SUNNYSIDE FURNITURE & PROPERTY SERVICES LTD

SUNNYSIDE 39 DEREHAM ROAD,DEREHAM,NR20 3NL

Number:08634475
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