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

First Sight Studios Limited

Documents

Total Documents84
Total Pages386

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates
4 December 2020Registered office address changed from New Bond House Bond Street Bristol Avon BS2 9AG to Keeley Cottage Lower High Street Chipping Campden GL55 6DY on 4 December 2020
23 July 2020Cessation of Simon Gareth Ashworth as a person with significant control on 11 July 2020
23 July 2020Termination of appointment of Simon Gareth Ashworth as a director on 11 July 2020
23 July 2020Notification of Catherine Joanna Ashworth as a person with significant control on 11 July 2020
23 July 2020Cessation of Simon Gareth Ashworth as a person with significant control on 11 June 2020
10 July 2020Total exemption full accounts made up to 31 October 2019
5 March 2020Confirmation statement made on 19 February 2020 with no updates
7 February 2020Appointment of Mrs Catherine Joanna Ashworth as a director on 7 February 2020
30 April 2019Total exemption full accounts made up to 31 October 2018
19 February 2019Confirmation statement made on 19 February 2019 with updates
30 November 2018Confirmation statement made on 4 October 2018 with updates
31 July 2018Micro company accounts made up to 31 October 2017
20 November 2017Notification of Simon Gareth Ashworth as a person with significant control on 6 April 2016
20 November 2017Notification of Simon Gareth Ashworth as a person with significant control on 6 April 2016
14 November 2017Confirmation statement made on 11 November 2017 with no updates
14 November 2017Confirmation statement made on 11 November 2017 with no updates
4 April 2017Total exemption small company accounts made up to 31 October 2016
4 April 2017Total exemption small company accounts made up to 31 October 2016
22 November 2016Confirmation statement made on 11 November 2016 with updates
22 November 2016Confirmation statement made on 11 November 2016 with updates
15 July 2016Total exemption full accounts made up to 31 October 2015
15 July 2016Total exemption full accounts made up to 31 October 2015
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 20,000
27 July 2015Total exemption full accounts made up to 31 October 2014
27 July 2015Total exemption full accounts made up to 31 October 2014
6 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
6 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
23 December 2014Director's details changed for Mr Simon Gareth Ashworth on 1 November 2014
23 December 2014Director's details changed for Mr Simon Gareth Ashworth on 1 November 2014
23 December 2014Director's details changed for Mr Simon Gareth Ashworth on 1 November 2014
24 July 2014Total exemption full accounts made up to 31 October 2013
24 July 2014Total exemption full accounts made up to 31 October 2013
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20,000
26 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20,000
25 June 2013Total exemption small company accounts made up to 31 October 2012
25 June 2013Total exemption small company accounts made up to 31 October 2012
4 December 2012Director's details changed for Simon Gareth Ashworth on 20 November 2012
4 December 2012Director's details changed for Simon Gareth Ashworth on 20 November 2012
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
18 October 2012Director's details changed for Simon Gareth Ashworth on 5 October 2012
18 October 2012Director's details changed for Simon Gareth Ashworth on 5 October 2012
18 October 2012Director's details changed for Simon Gareth Ashworth on 5 October 2012
11 October 2012Termination of appointment of Jonathan Wadd as a director
11 October 2012Termination of appointment of Jonathan Wadd as a director
11 October 2012Termination of appointment of Jonathan Wadd as a director
11 October 2012Termination of appointment of Jonathan Wadd as a director
21 September 2012Total exemption small company accounts made up to 31 October 2011
21 September 2012Total exemption small company accounts made up to 31 October 2011
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
30 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
9 August 2011Registered office address changed from 1 Steeple View Lydney Gloucestershire GL151TL United Kingdom on 9 August 2011
9 August 2011Registered office address changed from 1 Steeple View Lydney Gloucestershire GL151TL United Kingdom on 9 August 2011
9 August 2011Registered office address changed from 1 Steeple View Lydney Gloucestershire GL151TL United Kingdom on 9 August 2011
29 March 2011Total exemption small company accounts made up to 31 October 2010
29 March 2011Total exemption small company accounts made up to 31 October 2010
6 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
17 September 2010Current accounting period shortened from 31 December 2010 to 31 October 2010
17 September 2010Current accounting period shortened from 31 December 2010 to 31 October 2010
9 July 2010Director's details changed for Simon Gareth Ashworth on 22 March 2010
9 July 2010Director's details changed for Simon Gareth Ashworth on 22 March 2010
21 April 2010Particulars of a mortgage or charge / charge no: 1
21 April 2010Particulars of a mortgage or charge / charge no: 1
22 December 2009Resolutions
  • RES13 ‐ Allotment of shares 11/11/2009
22 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 20,000
22 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010
22 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010
22 December 2009Resolutions
  • RES13 ‐ Allotment of shares 11/11/2009
22 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 20,000
16 November 2009Termination of appointment of London Law Secretarial Limited as a secretary
16 November 2009Appointment of Simon Gareth Ashworth as a director
16 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 November 2009
16 November 2009Termination of appointment of London Law Secretarial Limited as a secretary
16 November 2009Termination of appointment of John Cowdry as a director
16 November 2009Appointment of Jonathan David Wadd as a director
16 November 2009Termination of appointment of John Cowdry as a director
16 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 November 2009
16 November 2009Appointment of Jonathan David Wadd as a director
16 November 2009Appointment of Simon Gareth Ashworth as a director
11 November 2009Incorporation
11 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing