STUDIO BLEASE LTD

The Old Brewery The Old Brewery, Kingston Upon Thames, KT2 6HX, United Kingdom
StatusACTIVE
Company No.11070080
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

STUDIO BLEASE LTD is an active private limited company with number 11070080. It was incorporated 6 years, 6 months, 21 days ago, on 17 November 2017. The company address is The Old Brewery The Old Brewery, Kingston Upon Thames, KT2 6HX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew John Richard Blease

Change date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Mrs Anna Blease

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-15

Officer name: Mr Matthew John Richard Blease

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-31

Psc name: Mr Matthew John Richard Blease

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Blease

Change date: 2021-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew John Richard Blease

Change date: 2021-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Richard Blease

Change date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

New address: The Old Brewery 95 Elm Road Kingston upon Thames KT2 6HX

Old address: Unit 8, Parc House 25-37 Cowleaze Road Kingston upon Thames KT2 6DZ England

Change date: 2021-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Blease

Notification date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-08-31

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 07 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 31/10/20 Statement of Capital gbp 200

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr Matthew John Richard Blease

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew John Richard Blease

Change date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: Studio 22 Clipper House 33 Trinity Buoy Wharf London E14 0FL United Kingdom

New address: Unit 8, Parc House 25-37 Cowleaze Road Kingston upon Thames KT2 6DZ

Documents

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. W. F. S. LIMITED

UNIT 8 LANCASTER PARK,NEEDWOOD, BURTON UPON TRENT,DE13 6PD

Number:04188215
Status:ACTIVE
Category:Private Limited Company

DROVE ROAD 1964 LIMITED

60 DROVE ROAD,SWINDON,SN1 3AF

Number:09157166
Status:ACTIVE
Category:Private Limited Company

HENLEY GARDENS LIMITED

3B TOURNAMENT COURT EDGEHILL DRIVE,WARWICK,CV34 6LG

Number:11065188
Status:ACTIVE
Category:Private Limited Company

ROCK SOLID PRODUCTION EVENTS LIMITED

PINNACLE ACCOUNTANCY SERVICES 2ND FLOOR COMMERCE HOUSE,MARTOCK,TA12 6DH

Number:09337490
Status:ACTIVE
Category:Private Limited Company

SNEEM CONSULTING LIMITED

1 THORNE PASSAGE,LONDON,SW13 0PA

Number:09516110
Status:ACTIVE
Category:Private Limited Company

THE GOLDMAN SACHS CHARITABLE GIFT FUND (UK)

PETERBOROUGH COURT,LONDON,EC4A 2BB

Number:06314343
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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