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

& Then Studio Limited

Documents

Total Documents42
Total Pages143

Filing History

10 August 2022Final Gazette dissolved following liquidation
10 May 2022Return of final meeting in a creditors' voluntary winding up
18 August 2021Appointment of a voluntary liquidator
18 August 2021Death of a liquidator
12 May 2021Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 May 2021
12 May 2021Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 May 2021
11 May 2021Statement of affairs
11 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-05
11 May 2021Appointment of a voluntary liquidator
17 June 2020Total exemption full accounts made up to 30 June 2019
12 June 2020Confirmation statement made on 12 June 2020 with no updates
13 June 2019Confirmation statement made on 12 June 2019 with no updates
26 March 2019Total exemption full accounts made up to 30 June 2018
4 July 2018Confirmation statement made on 12 June 2018 with updates
30 April 2018Change of details for Mr Richard Whitaker as a person with significant control on 9 April 2018
27 April 2018Director's details changed for Mr Richard Whitaker on 9 April 2018
1 September 2017Notification of Stefan Witton as a person with significant control on 31 August 2017
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017
1 September 2017Notification of Richard Whitaker as a person with significant control on 31 August 2017
1 September 2017Notification of Richard Whitaker as a person with significant control on 31 August 2017
1 September 2017Notification of Stefan Witton as a person with significant control on 31 August 2017
31 August 2017Termination of appointment of Emma Stacey as a director on 31 August 2017
31 August 2017Termination of appointment of Kevin Maclean as a director on 31 August 2017
31 August 2017Termination of appointment of Emma Stacey as a director on 31 August 2017
31 August 2017Termination of appointment of Kevin Maclean as a director on 31 August 2017
20 July 2017Notification of a person with significant control statement
20 July 2017Cessation of Richard Whitaker as a person with significant control on 20 July 2017
20 July 2017Cessation of Stefan Witton as a person with significant control on 13 June 2017
20 July 2017Notification of a person with significant control statement
20 July 2017Cessation of Richard Whitaker as a person with significant control on 13 June 2017
20 July 2017Cessation of Richard Whitaker as a person with significant control on 13 June 2017
20 July 2017Cessation of Stefan Witton as a person with significant control on 20 July 2017
20 July 2017Cessation of Stefan Witton as a person with significant control on 13 June 2017
23 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4
23 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 4
23 June 2017Appointment of Kevin Maclean as a director on 13 June 2017
23 June 2017Appointment of Emma Stacey as a director on 13 June 2017
23 June 2017Appointment of Kevin Maclean as a director on 13 June 2017
23 June 2017Appointment of Emma Stacey as a director on 13 June 2017
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing