SCRUTTON STREET STUDIOS LIMITED
Status | ACTIVE |
Company No. | 10429909 |
Category | Private Limited Company |
Incorporated | 17 Oct 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SCRUTTON STREET STUDIOS LIMITED is an active private limited company with number 10429909. It was incorporated 7 years, 7 months, 15 days ago, on 17 October 2016. The company address is 24 High Street, Saffron Walden, CB10 1AX, Essex, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Jan 2023
Category: Dissolution
Type: DS01
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 Dec 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: 3 Grosvenor Road London N10 2DR England
New address: 24 High Street Saffron Walden Essex CB10 1AX
Change date: 2022-02-08
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 updates
Date: 04 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change account reference date company previous shortened
Date: 01 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-08-31
Documents
Capital return purchase own shares
Date: 22 Dec 2020
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Notification of a person with significant control
Date: 13 Nov 2020
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-23
Psc name: Matthew Simon Tanner
Documents
Withdrawal of a person with significant control statement
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-12
New address: 3 Grosvenor Road London N10 2DR
Old address: 63 Victoria Road London N22 7XA United Kingdom
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nicholas Wild
Termination date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 10 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
New address: 63 Victoria Road London N22 7XA
Old address: 96a Holland Road London NW10 5AY United Kingdom
Change date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 16 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Some Companies
ADAM & SONS (NORTH WEST) LIMITED
637 BLACKBURN ROAD,LANCASHIRE,BL1 7AA
Number: | 05069895 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 07809976 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D POPLAR WAY EAST,AVONMOUTH,BS11 0DD
Number: | 02279688 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 STOCKSFIELD ROAD,LONDON,E17 3LU
Number: | 09851797 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELDS FARM,CHURCH STRETTON,SY6 6PA
Number: | 06317715 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHURDINGTON ROAD DEVELOPMENTS LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 05673013 |
Status: | ACTIVE |
Category: | Private Limited Company |