STUDIO 9 EMPLOYEE TRUSTEE LIMITED

101 Goswell Road, London, EC1V 7EZ, England
StatusACTIVE
Company No.11279451
Category
Incorporated27 Mar 2018
Age6 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

STUDIO 9 EMPLOYEE TRUSTEE LIMITED is an active with number 11279451. It was incorporated 6 years, 1 month, 21 days ago, on 27 March 2018. The company address is 101 Goswell Road, London, EC1V 7EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-12

Officer name: Ms Zsuzsanna Eszter Barat

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camille Aileen Sarah Kelly

Termination date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: James Kirwan Heverin

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Johannes Schafelner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Bostock

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Aurora Santana Santana

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Ms Paola Cattarin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Ms Melodie Leung

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Camille Aileen Sarah Kelly

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Ashwin Ravindra Shah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 26 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrik Schumacher

Change date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrik Schumacher

Cessation date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Kirwan Heverin

Cessation date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aurora Santana Santana

Appointment date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Bostock

Appointment date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Schafelner

Appointment date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Susan Elizabeth Lawrence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

New address: 101 Goswell Road London EC1V 7EZ

Change date: 2021-06-14

Old address: Studio 9 10 Bowling Green Lane London EC1R 0BQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mouzhan Majidi

Termination date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrik Schumacher

Notification date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-30

Psc name: James Kirwan Heverin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme John Nuttall

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuela Gatto

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paola Cattarin

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Stephane Vallotton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Maria Klomps

Termination date: 2020-10-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-19

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Incorporation company

Date: 27 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLEGE OF LAW SERVICES LIMITED

BRABOEUF MANOR,GUILDFORD,GU3 1HA

Number:07933854
Status:ACTIVE
Category:Private Limited Company

CONTINUING HEALTH CARE CLAIMS LTD

96 PALACE VIEW,BROMLEY,BR1 3ER

Number:10942458
Status:ACTIVE
Category:Private Limited Company

HARPY EAGLE LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:07456884
Status:ACTIVE
Category:Private Limited Company

HODGSON AGENCIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10046875
Status:ACTIVE
Category:Private Limited Company

MONTE SAN MARTINO TRUST

FLETCHER & PARTNERS,SALISBURY,SP1 2LZ

Number:05604293
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SERVO CONSULTING LIMITED

LYCHGATE COTTAGE CHURCH ROAD,OXFORD,OX44 7PB

Number:09471313
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