STUDIO EGRET WEST HOLDINGS LTD

3 Brewhouse Yard, London, EC1V 4JQ, England
StatusACTIVE
Company No.09438383
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

STUDIO EGRET WEST HOLDINGS LTD is an active private limited company with number 09438383. It was incorporated 9 years, 3 months, 19 days ago, on 13 February 2015. The company address is 3 Brewhouse Yard, London, EC1V 4JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-03

Officer name: Mr Lucas Mark Seymour Lawrence

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-03

Psc name: Studio Egret West Employee Trustee Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-03

Psc name: David West

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-03

Psc name: Christophe Eric Jean Egret

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 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: 07 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-08

Psc name: Mr Christophe Eric Jean Egret

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-08

Officer name: Mr Christophe Eric Jean Egret

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-08

Psc name: Mr David West

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David West

Change date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: Unit 1 40 Compton Street London EC1V 0BD United Kingdom

New address: 3 Brewhouse Yard London EC1V 4JQ

Change date: 2015-03-16

Documents

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CETO ENGINEERING LIMITED

HOWARD ROAD,ST NEOTS,PE19 8ET

Number:02020050
Status:ACTIVE
Category:Private Limited Company

CLOWER DEVELOPMENTS LIMITED

431 MAPPERLEY PLAINS,,NG3 5RW

Number:00534310
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL MANAGEMENT LIMITED

44 STRATFORD ROAD,LONDON,W8 6QA

Number:04055264
Status:ACTIVE
Category:Private Limited Company

HINTON LANDHOLDINGS LTD

GREENCROFT SCHOOL LANE,SOUTHAMPTON,SO31 4JD

Number:04248315
Status:ACTIVE
Category:Private Limited Company

MADAME KOKO LTD

22 CLAIRE PLACE,LONDON,E14 8NJ

Number:11923662
Status:ACTIVE
Category:Private Limited Company

PHIL DOWNING CONSULTING LIMITED

44 THORLEY HILL,BISHOPS STORTFORD,CM23 3LZ

Number:09351684
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