ADAM YOUNG STUDIO LIMITED
Status | ACTIVE |
Company No. | 09510450 |
Category | Private Limited Company |
Incorporated | 26 Mar 2015 |
Age | 9 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ADAM YOUNG STUDIO LIMITED is an active private limited company with number 09510450. It was incorporated 9 years, 2 months, 4 days ago, on 26 March 2015. The company address is 5a Bear Lane, Southwark, SE1 0UH, London, England.
Company Fillings
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-17
Officer name: Mr Adam James Young
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
New address: 5a Bear Lane Southwark London SE1 0UH
Change date: 2022-10-21
Old address: 7 Bell Yard London WC2A 2JR England
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
Change date: 2020-12-07
New address: 7 Bell Yard London WC2A 2JR
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2019
Action Date: 07 Apr 2019
Category: Address
Type: AD01
New address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER
Old address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
Change date: 2019-04-07
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
Change date: 2018-05-21
New address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam James Young
Change date: 2018-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW
Old address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mr Adam James Young
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr Adam James Young
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Change person director company with change date
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-30
Officer name: Mr Adam James Young
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF England
Change date: 2016-01-15
Documents
Some Companies
SOUTH BRANCHAL,PAISLEY,
Number: | SL003914 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRITISH BANGLADESH BUSINESS COUNCIL LIMITED
595 595 GREENFORD ROAD,GREENFORD,UB6 8QJ
Number: | 09622353 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,W14 0NP
Number: | 09262235 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BIRMINGHAM ROAD,STAFFORDSHIRE, LICHFIELD,WS14 0NX
Number: | 11335865 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCJ ENGINEERING SERVICES LIMITED
UNIT 14 WITNEY WAY,BOLDON COLLIERY,NE35 9PE
Number: | 11430718 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWW COMMERCIAL FINANCE LIMITED
74 PANT BRYN ISAF,LLANELLI,SA14 9EQ
Number: | 08624898 |
Status: | ACTIVE |
Category: | Private Limited Company |