STUDIO 200 GROUP LIMITED

26 Dorset Gardens, Rochford, SS4 3AH, Essex, England
StatusACTIVE
Company No.10591751
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

STUDIO 200 GROUP LIMITED is an active private limited company with number 10591751. It was incorporated 7 years, 4 months, 17 days ago, on 30 January 2017. The company address is 26 Dorset Gardens, Rochford, SS4 3AH, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-16

Psc name: Mr Liam Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Morgan

Change date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Morgan

Change date: 2020-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Benjamin Frost

Cessation date: 2019-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: 26 Dorset Gardens Rochford Essex SS4 3AH

Old address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ United Kingdom

Change date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Benjamin Frost

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mr Liam Morgan

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Mr Christopher Benjamin Frost

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Liam Morgan

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Morgan

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mr Christopher Benjamin Frost

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Mr Christopher Benjamin Frost

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Mr Christopher Benjamin Frost

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105917510001

Charge creation date: 2018-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Liam Morgan

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-30

Psc name: Mr Christopher Benjamin Frost

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 17 Jul 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-07-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 12 May 2017

Category: Capital

Type: SH01

Capital : 198 GBP

Date: 2017-05-12

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREATHING SPACE CREATIVE LIMITED

46 ROBIN HOOD LANE,SUTTON,SM1 2RG

Number:07767761
Status:ACTIVE
Category:Private Limited Company

BRIGHTGROW LTD

50 GROSVENOR PARK ROAD,LONDON,E17 9PG

Number:08030993
Status:ACTIVE
Category:Private Limited Company

CUSTOMERCLIX LIMITED

10 ST. GEORGES SQUARE,LONDON,SW1V 2HP

Number:06857609
Status:ACTIVE
Category:Private Limited Company

GARNET STL PLC

7TH FLOOR 9,LONDON,W1J 8DW

Number:11809964
Status:ACTIVE
Category:Public Limited Company

LUCIE WALSH LTD

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:09904496
Status:ACTIVE
Category:Private Limited Company

RIYA CONSULTANCY SERVICES LIMITED

19 MARY WAY,WATFORD,WD19 6HN

Number:08602696
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