Download leads from Nexok and grow your business. Find out more

CODA Studios Limited

Documents

Total Documents129
Total Pages593

Filing History

24 September 2020Appointment of Mr Jamie Hanson as a director on 24 September 2020
24 September 2020Confirmation statement made on 20 August 2020 with updates
7 September 2020Director's details changed for Mr Matt Bowker on 1 August 2020
4 March 2020Total exemption full accounts made up to 31 July 2019
28 August 2019Confirmation statement made on 20 August 2019 with updates
5 March 2019Total exemption full accounts made up to 31 July 2018
17 January 2019Director's details changed for Mr Abel Hinchliffe on 17 January 2019
16 January 2019Appointment of Mr Abel Hinchliffe as a director on 15 January 2019
20 August 2018Confirmation statement made on 20 August 2018 with no updates
24 July 2018Confirmation statement made on 21 July 2018 with updates
9 April 2018Total exemption full accounts made up to 31 July 2017
23 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 January 2018Director's details changed for Mr Matt Bowker on 12 January 2018
2 August 2017Notification of Coda Studios (Holdings) Limited as a person with significant control on 6 April 2016
2 August 2017Notification of Coda Studios (Holdings) Limited as a person with significant control on 6 April 2016
2 August 2017Confirmation statement made on 21 July 2017 with updates
2 August 2017Confirmation statement made on 21 July 2017 with updates
1 August 2017Notification of David Barnaby Cross as a person with significant control on 1 August 2017
1 August 2017Notification of David Barnaby Cross as a person with significant control on 6 April 2016
1 August 2017Cessation of David Barnaby Cross as a person with significant control on 27 February 2017
1 August 2017Cessation of David Barnaby Cro as a person with significant control on 1 August 2017
18 May 2017Termination of appointment of Mark Andrew Hobbs as a director on 28 February 2017
18 May 2017Termination of appointment of Mark Andrew Hobbs as a director on 28 February 2017
13 March 2017Total exemption small company accounts made up to 31 July 2016
13 March 2017Total exemption small company accounts made up to 31 July 2016
3 August 2016Confirmation statement made on 21 July 2016 with updates
3 August 2016Confirmation statement made on 21 July 2016 with updates
8 May 2016Total exemption small company accounts made up to 31 July 2015
8 May 2016Total exemption small company accounts made up to 31 July 2015
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 116
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 116
15 June 2015Appointment of Mr Matt Bowker as a director on 11 June 2015
15 June 2015Appointment of Mr Matt Bowker as a director on 11 June 2015
21 April 2015Total exemption small company accounts made up to 31 July 2014
21 April 2015Total exemption small company accounts made up to 31 July 2014
30 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 116
30 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 116
2 May 2014Total exemption small company accounts made up to 31 July 2013
2 May 2014Total exemption small company accounts made up to 31 July 2013
11 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 116
11 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 116
10 September 2013Registered office address changed from Hope Works 25 Mowbray Street Sheffield South Yorkshire S3 8EL on 10 September 2013
10 September 2013Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF England on 10 September 2013
10 September 2013Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF England on 10 September 2013
10 September 2013Registered office address changed from Hope Works 25 Mowbray Street Sheffield South Yorkshire S3 8EL on 10 September 2013
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
6 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 116
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 116
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
7 May 2013Total exemption small company accounts made up to 31 July 2012
7 May 2013Total exemption small company accounts made up to 31 July 2012
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
26 April 2012Total exemption small company accounts made up to 31 July 2011
26 April 2012Total exemption small company accounts made up to 31 July 2011
16 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
16 September 2011Annual return made up to 21 July 2011 with a full list of shareholders
15 September 2011Director's details changed for David Barnaby Cross on 21 July 2011
15 September 2011Director's details changed for David Barnaby Cross on 21 July 2011
31 January 2011Total exemption small company accounts made up to 31 July 2010
31 January 2011Total exemption small company accounts made up to 31 July 2010
7 September 2010Annual return made up to 21 July 2010 with a full list of shareholders
7 September 2010Director's details changed for David Barnaby Cross on 21 July 2010
7 September 2010Annual return made up to 21 July 2010 with a full list of shareholders
7 September 2010Director's details changed for David Barnaby Cross on 21 July 2010
6 September 2010Director's details changed for Mark Andrew Hobbs on 21 July 2010
6 September 2010Secretary's details changed for David Barnaby Cross on 21 July 2010
6 September 2010Secretary's details changed for David Barnaby Cross on 21 July 2010
6 September 2010Director's details changed for Mark Andrew Hobbs on 21 July 2010
28 April 2010Total exemption small company accounts made up to 31 July 2009
28 April 2010Total exemption small company accounts made up to 31 July 2009
14 October 2009Resolutions
  • RES13 ‐ Reclassify shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2009Resolutions
  • RES13 ‐ Reclassify shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 August 2009Return made up to 21/07/09; full list of members
18 August 2009Return made up to 21/07/09; full list of members
31 March 2009Total exemption small company accounts made up to 31 July 2008
31 March 2009Total exemption small company accounts made up to 31 July 2008
6 January 2009Particulars of a mortgage or charge / charge no: 2
6 January 2009Particulars of a mortgage or charge / charge no: 2
29 July 2008Return made up to 21/07/08; full list of members
29 July 2008Return made up to 21/07/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 July 2007
31 January 2008Total exemption small company accounts made up to 31 July 2007
17 December 2007Return made up to 21/07/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 December 2007Return made up to 21/07/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 September 2007Registered office changed on 05/09/07 from: hope works, 25 mowbray street sheffield south yorkshire S3 8EL
5 September 2007Registered office changed on 05/09/07 from: hope works, 25 mowbray street sheffield south yorkshire S3 8EL
20 August 2007Registered office changed on 20/08/07 from: unit 3C caledonia works 41 mowbray street sheffield south yorkshire S3 8EN
20 August 2007Registered office changed on 20/08/07 from: unit 3C caledonia works 41 mowbray street sheffield south yorkshire S3 8EN
20 August 2007Return made up to 21/07/07; full list of members
20 August 2007Return made up to 21/07/07; full list of members
6 January 2007Total exemption small company accounts made up to 31 July 2006
6 January 2007Total exemption small company accounts made up to 31 July 2006
8 September 2006Return made up to 21/07/06; full list of members
8 September 2006Return made up to 21/07/06; full list of members
8 September 2006Registered office changed on 08/09/06 from: hope works 25 mowbray street sheffield south yorkshire S3 8EL
8 September 2006Registered office changed on 08/09/06 from: hope works 25 mowbray street sheffield south yorkshire S3 8EL
21 July 2006Registered office changed on 21/07/06 from: unit 3C caledonia works 41 mowbray street sheffield yorkshire S3 8EN
21 July 2006Registered office changed on 21/07/06 from: unit 3C caledonia works 41 mowbray street sheffield yorkshire S3 8EN
23 March 2006Total exemption small company accounts made up to 31 July 2005
23 March 2006Total exemption small company accounts made up to 31 July 2005
15 November 2005Registered office changed on 15/11/05 from: 14 wentworth street birdwell barnsley south yorkshire
15 November 2005Registered office changed on 15/11/05 from: 14 wentworth street birdwell barnsley south yorkshire
25 July 2005Return made up to 21/07/05; full list of members
25 July 2005Return made up to 21/07/05; full list of members
9 March 2005Total exemption small company accounts made up to 31 July 2004
9 March 2005Total exemption small company accounts made up to 31 July 2004
5 August 2004Particulars of mortgage/charge
5 August 2004Particulars of mortgage/charge
2 August 2004Return made up to 21/07/04; full list of members
2 August 2004Return made up to 21/07/04; full list of members
29 August 2003New secretary appointed;new director appointed
29 August 2003Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100
29 August 2003Registered office changed on 29/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW
29 August 2003Registered office changed on 29/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW
29 August 2003New director appointed
29 August 2003New secretary appointed;new director appointed
29 August 2003New director appointed
29 August 2003Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100
29 July 2003Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW
29 July 2003Secretary resigned
29 July 2003Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW
29 July 2003Secretary resigned
29 July 2003Director resigned
29 July 2003Director resigned
21 July 2003Incorporation
21 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing