NOT STUDIO LIMITED
Status | ACTIVE |
Company No. | 09566554 |
Category | Private Limited Company |
Incorporated | 29 Apr 2015 |
Age | 9 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
NOT STUDIO LIMITED is an active private limited company with number 09566554. It was incorporated 9 years, 1 month, 19 days ago, on 29 April 2015. The company address is 4 Wimpole Street, London, W1G 9SH, England.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Land
Change date: 2022-08-18
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Address
Type: AD01
Old address: Unit 3 1a Little Titchfield Street London W1W 7BX England
New address: 4 Wimpole Street London W1G 9SH
Change date: 2021-07-19
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Wesley Bage
Change date: 2020-05-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Change date: 2020-05-28
Old address: Unit 4, 1a Little Titchfield Street, London W1W 7BX England
New address: Unit 3 1a Little Titchfield Street London W1W 7BX
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Land
Appointment date: 2020-05-28
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: Unit 4, 1a Little Titchfield Street, London W1W 7BX
Old address: Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom
Change date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Cessation of a person with significant control
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Hatfield
Cessation date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: James Philip Lewis Ogden
Documents
Some Companies
CAMBRAY CATERING RECRUITMENT LIMITED
UNIT 4A SPILLMANS COURT MIDDLE SPILLMANS,STROUD,GL5 3RU
Number: | 05139281 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11108564 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRY BANK,HYTHE,CT21 5HE
Number: | 10953004 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRESHAM WAY,CAMBERLEY,GU16 6LZ
Number: | 07376399 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGBO JR IMP AND EXP CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10703379 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVELAN ESTATES (IOM) NO 4 LIMITED
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 06592162 |
Status: | ACTIVE |
Category: | Private Limited Company |