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

Satore Studio Limited

Documents

Total Documents78
Total Pages291

Filing History

3 May 2023Registered office address changed from Unit 2, Building 6, Morie Street Business Ctr 4-6 Morie Street Wandsworth London SW18 1SL England to Lu 203 the Light Blub 1 Filament Walk London SW18 4GQ on 3 May 2023
23 January 2023Confirmation statement made on 5 January 2023 with updates
6 December 2022Micro company accounts made up to 31 March 2022
26 September 2022Termination of appointment of Paul Gareth Johnson as a director on 25 August 2022
25 January 2022Confirmation statement made on 5 January 2022 with no updates
28 December 2021Total exemption full accounts made up to 31 March 2021
25 November 2021Director's details changed for Mr Rubin Shah on 20 November 2021
20 April 2021Registered office address changed from A502 Biscuit Factory, Drummond Road London SE16 4DG England to Unit 2, Building 6, Morie Street Business Ctr 4-6 Morie Street Wandsworth London SW18 1SL on 20 April 2021
20 April 2021Registered office address changed from Unit 2, Building 6, Morie Street Business Ctr 4-6 Morie Street Wandsworth London SW18 1SL England to Unit 2, Building 6, Morie Street Business Ctr 4-6 Morie Street Wandsworth London SW18 1SL on 20 April 2021
15 February 2021Confirmation statement made on 5 January 2021 with no updates
13 February 2021Unaudited abridged accounts made up to 31 March 2020
22 December 2020Appointment of Mr Rubin Shah as a director on 5 January 2020
22 December 2020Appointment of Mr Shmuel Yechezkel Hai Benel as a director on 5 January 2020
22 December 2020Appointment of Mr Paul Gareth Johnson as a director on 5 January 2020
23 January 2020Confirmation statement made on 5 January 2020 with updates
24 December 2019Total exemption full accounts made up to 31 March 2019
14 August 2019Registered office address changed from Biscuit Factory Drummond Road Studio Tb N001 London SE16 4DG England to A502 Biscuit Factory, Drummond Road London SE16 4DG on 14 August 2019
10 January 2019Confirmation statement made on 5 January 2019 with no updates
24 December 2018Micro company accounts made up to 31 March 2018
9 January 2018Confirmation statement made on 5 January 2018 with updates
9 January 2018Confirmation statement made on 5 January 2018 with updates
27 December 2017Micro company accounts made up to 31 March 2017
27 December 2017Micro company accounts made up to 31 March 2017
16 November 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 100
16 November 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 100
28 September 2017Registered office address changed from 115 Coventry Road London E2 6GG England to Biscuit Factory Drummond Road Studio Tb N001 London SE16 4DG on 28 September 2017
28 September 2017Registered office address changed from 115 Coventry Road London E2 6GG England to Biscuit Factory Drummond Road Studio Tb N001 London SE16 4DG on 28 September 2017
5 January 2017Confirmation statement made on 5 January 2017 with updates
5 January 2017Confirmation statement made on 5 January 2017 with updates
27 December 2016Total exemption small company accounts made up to 31 March 2016
27 December 2016Total exemption small company accounts made up to 31 March 2016
27 October 2016Registered office address changed from 45 Rope Street London SE16 7TE to 115 Coventry Road London E2 6GG on 27 October 2016
27 October 2016Registered office address changed from 45 Rope Street London SE16 7TE to 115 Coventry Road London E2 6GG on 27 October 2016
8 January 2016Registered office address changed from 75 Shacklewell Lane London E8 2EB to 45 Rope Street London SE16 7TE on 8 January 2016
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
8 January 2016Registered office address changed from 75 Shacklewell Lane London E8 2EB to 45 Rope Street London SE16 7TE on 8 January 2016
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
11 November 2015Total exemption small company accounts made up to 31 March 2015
11 November 2015Total exemption small company accounts made up to 31 March 2015
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
6 November 2013Total exemption full accounts made up to 31 March 2013
6 November 2013Total exemption full accounts made up to 31 March 2013
23 October 2013Registered office address changed from 75 75 Shacklewell Lane London E8 2EB England on 23 October 2013
23 October 2013Registered office address changed from 75 75 Shacklewell Lane London E8 2EB England on 23 October 2013
3 October 2013Registered office address changed from 45 Rope Street London SE16 7TE on 3 October 2013
3 October 2013Registered office address changed from 45 Rope Street London SE16 7TE on 3 October 2013
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
9 October 2012Total exemption small company accounts made up to 31 March 2012
9 October 2012Total exemption small company accounts made up to 31 March 2012
3 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012
3 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012
27 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
27 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
27 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
15 July 2011Director's details changed for Tupac Martir Martinez on 4 July 2011
15 July 2011Registered office address changed from 9 Cunard Walk London SE16 7RH on 15 July 2011
15 July 2011Registered office address changed from 9 Cunard Walk London SE16 7RH on 15 July 2011
15 July 2011Director's details changed for Tupac Martir Martinez on 4 July 2011
15 July 2011Director's details changed for Tupac Martir Martinez on 4 July 2011
9 March 2011Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PT United Kingdom on 9 March 2011
9 March 2011Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PT United Kingdom on 9 March 2011
9 March 2011Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PT United Kingdom on 9 March 2011
9 March 2011Appointment of Tupac Martir Martinez as a director
9 March 2011Appointment of Tupac Martir Martinez as a director
5 January 2011Termination of appointment of Graham Cowan as a director
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 January 2011Termination of appointment of Graham Cowan as a director
Sign up now to grow your client base. Plans & Pricing