EDYN DEVELOPMENT STUDIO LIMITED

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.11146840
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

EDYN DEVELOPMENT STUDIO LIMITED is an active private limited company with number 11146840. It was incorporated 6 years, 5 months, 3 days ago, on 12 January 2018. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Capital allotment shares

Date: 15 Apr 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Capital : 11,121,517 GBP

Date: 2023-12-18

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2024

Action Date: 14 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-14

Capital : 11,121,516 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2024

Action Date: 09 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-09

Capital : 11,121,515 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2024

Action Date: 22 Sep 2023

Category: Capital

Type: SH01

Capital : 11,121,514 GBP

Date: 2023-09-22

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2024

Action Date: 19 May 2023

Category: Capital

Type: SH01

Date: 2023-05-19

Capital : 11,121,513 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Stephen James Mccall

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 16 Aug 2023

Category: Capital

Type: SH01

Capital : 11,121,512 GBP

Date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maddalena Padrin

Appointment date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Eric Jafari

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2023

Action Date: 21 Mar 2023

Category: Capital

Type: SH01

Capital : 11,021,512 GBP

Date: 2023-03-21

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-23

Capital : 10,521,512 GBP

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-09

Psc name: Brookfield Asset Management Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aparthotel Holdings Limited

Cessation date: 2021-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookfield Asset Management Inc.

Notification date: 2021-08-25

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2023

Action Date: 21 Apr 2022

Category: Capital

Type: SH01

Capital : 9,171,512 GBP

Date: 2022-04-21

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Capital : 8,996,512 GBP

Date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2022

Action Date: 23 May 2022

Category: Capital

Type: SH01

Capital : 7,696,512 GBP

Date: 2022-05-23

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2022

Action Date: 19 May 2022

Category: Capital

Type: SH01

Date: 2022-05-19

Capital : 6,896,512 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2022

Action Date: 30 Apr 2022

Category: Capital

Type: SH01

Capital : 6,546,512 GBP

Date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Ms. Lauren Mariko Young

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Birte Brinkmann

Termination date: 2022-03-08

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 26 Oct 2021

Category: Capital

Type: SH01

Capital : 6,296,512 GBP

Date: 2021-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Zachary Bryan Vaughan

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 10 May 2021

Category: Capital

Type: SH01

Capital : 5,470,921 GBP

Date: 2021-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2021

Action Date: 11 Dec 2020

Category: Capital

Type: SH01

Capital : 5,220,921 GBP

Date: 2020-12-11

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2020

Action Date: 20 Aug 2020

Category: Capital

Type: SH01

Capital : 2,870,921 GBP

Date: 2020-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 09 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Eric Jafari

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aparthotel Holdings Limited

Change date: 2020-03-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Daniel Robin James Carre-Bishop

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Stephen Mccall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Laura Birte Brinkmann

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Lauren Mariko Okada

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Jafari

Appointment date: 2018-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Old address: 99 Bishopsgate London United Kingdom EC2M 3XD United Kingdom

Change date: 2018-06-19

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jun 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2018-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Scott

Termination date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lauren Mariko Okada

Appointment date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Natalie Johanna Adomait

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09272851
Status:ACTIVE
Category:Private Limited Company

G.E.M HAIR&BEAUTY LTD.

4 MARKET STREET,SPILSBY,PE23 5JT

Number:11467498
Status:ACTIVE
Category:Private Limited Company

K&C SERVICES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11569643
Status:ACTIVE
Category:Private Limited Company

METANO LIMITED

UNIT 14/15 WHINFIELD WAY,ROWLANDS GILL,NE39 1EH

Number:02893198
Status:ACTIVE
Category:Private Limited Company

MOSS ROSE FARM LIMITED

MOSS ROSE FARM,STONE,ST15 8TG

Number:08680327
Status:ACTIVE
Category:Private Limited Company

PERFECT PERGOLAS LTD

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:07246705
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