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

Studio Place Management Company Limited

Documents

Total Documents84
Total Pages318

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023
13 March 2023Confirmation statement made on 10 March 2023 with no updates
13 January 2023Accounts for a dormant company made up to 31 March 2022
14 March 2022Termination of appointment of John William Polak as a director on 14 March 2022
14 March 2022Confirmation statement made on 10 March 2022 with no updates
3 December 2021Accounts for a dormant company made up to 31 March 2021
23 March 2021Accounts for a dormant company made up to 31 March 2020
12 March 2021Confirmation statement made on 10 March 2021 with no updates
13 March 2020Confirmation statement made on 10 March 2020 with updates
2 December 2019Accounts for a dormant company made up to 31 March 2019
14 March 2019Confirmation statement made on 10 March 2019 with updates
11 December 2018Accounts for a dormant company made up to 31 March 2018
10 March 2018Confirmation statement made on 10 March 2018 with no updates
12 December 2017Accounts for a dormant company made up to 31 March 2017
12 December 2017Accounts for a dormant company made up to 31 March 2017
29 July 2017Appointment of Mr Nicholas Allan Goode as a director on 27 July 2017
29 July 2017Appointment of Mr Nicholas Allan Goode as a director on 27 July 2017
8 June 2017Termination of appointment of David Edwin Rainbow as a director on 8 June 2017
8 June 2017Termination of appointment of David Edwin Rainbow as a director on 8 June 2017
13 March 2017Confirmation statement made on 10 March 2017 with updates
13 March 2017Confirmation statement made on 10 March 2017 with updates
4 January 2017Accounts for a dormant company made up to 31 March 2016
4 January 2017Accounts for a dormant company made up to 31 March 2016
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 11
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 11
14 December 2015Accounts for a dormant company made up to 31 March 2015
14 December 2015Accounts for a dormant company made up to 31 March 2015
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 11
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 11
12 December 2014Accounts for a dormant company made up to 31 March 2014
12 December 2014Accounts for a dormant company made up to 31 March 2014
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 11
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 11
14 February 2014Appointment of Mr Timothy Sworn as a secretary
14 February 2014Accounts for a dormant company made up to 31 March 2013
14 February 2014Accounts for a dormant company made up to 31 March 2013
14 February 2014Appointment of Mr Timothy Sworn as a secretary
20 January 2014Registered office address changed from 2 Studio Place Church Path London W4 5BJ England on 20 January 2014
20 January 2014Registered office address changed from 2 Studio Place Church Path London W4 5BJ England on 20 January 2014
12 August 2013Termination of appointment of Andrew Hawkins as a secretary
12 August 2013Termination of appointment of Andrew Hawkins as a secretary
9 August 2013Termination of appointment of Richard Barrett as a director
9 August 2013Termination of appointment of Richard Barrett as a director
9 August 2013Termination of appointment of Nicolas Kebbell as a director
9 August 2013Registered office address changed from Kebbell House Carpenders Park Watford WD19 5BE United Kingdom on 9 August 2013
9 August 2013Registered office address changed from Kebbell House Carpenders Park Watford WD19 5BE United Kingdom on 9 August 2013
9 August 2013Termination of appointment of Nicolas Kebbell as a director
2 July 2013Appointment of Steven David Shone as a director
2 July 2013Appointment of Steven David Shone as a director
3 June 2013Appointment of David Edwin Rainbow as a director
3 June 2013Appointment of Barry John Staines as a director
3 June 2013Appointment of Professor John William Polak as a director
3 June 2013Appointment of Barry John Staines as a director
3 June 2013Appointment of Ms. Nicola Anne Oppenheimer as a director
3 June 2013Appointment of Alicia Frances Gurney as a director
3 June 2013Appointment of David Edwin Rainbow as a director
3 June 2013Appointment of Professor John William Polak as a director
3 June 2013Appointment of Ms. Nicola Anne Oppenheimer as a director
3 June 2013Appointment of Alicia Frances Gurney as a director
15 March 2013Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD1 9BE United Kingdom on 15 March 2013
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
15 March 2013Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD1 9BE United Kingdom on 15 March 2013
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
8 November 2012Accounts for a dormant company made up to 31 March 2012
8 November 2012Accounts for a dormant company made up to 31 March 2012
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
24 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 11
24 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 11
24 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 11
14 March 2011Appointment of Mr Andrew Philip Hawkins as a secretary
14 March 2011Appointment of Mr Nicolas Rowland Macdonald Kebbell as a director
14 March 2011Termination of appointment of London Law Secretarial Limited as a secretary
14 March 2011Termination of appointment of John Cowdry as a director
14 March 2011Termination of appointment of John Cowdry as a director
14 March 2011Appointment of Mr Andrew Philip Hawkins as a secretary
14 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 March 2011
14 March 2011Termination of appointment of London Law Secretarial Limited as a secretary
14 March 2011Appointment of Mr Nicolas Rowland Macdonald Kebbell as a director
14 March 2011Appointment of Mr Richard William Barrett as a director
14 March 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 March 2011
14 March 2011Appointment of Mr Richard William Barrett as a director
10 March 2011Incorporation
10 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing