STUDIO 200 GROUP LIMITED
Status | ACTIVE |
Company No. | 10591751 |
Category | Private Limited Company |
Incorporated | 30 Jan 2017 |
Age | 7 years, 4 months, 17 days |
Jurisdiction | England 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
Capital name of class of shares
Date: 19 Jan 2024
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Jan 2024
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 15 Nov 2017
Action Date: 17 Jul 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-07-17
Documents
Capital allotment shares
Date: 17 Jul 2017
Action Date: 12 May 2017
Category: Capital
Type: SH01
Capital : 198 GBP
Date: 2017-05-12
Documents
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
Some Companies
BREATHING SPACE CREATIVE LIMITED
46 ROBIN HOOD LANE,SUTTON,SM1 2RG
Number: | 07767761 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 GROSVENOR PARK ROAD,LONDON,E17 9PG
Number: | 08030993 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. GEORGES SQUARE,LONDON,SW1V 2HP
Number: | 06857609 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR 9,LONDON,W1J 8DW
Number: | 11809964 |
Status: | ACTIVE |
Category: | Public Limited Company |
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 |