Advanced company searchLink opens in new window

ABBEY ROAD STUDIOS LIMITED

Company number 00437091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
02 Mar 2017 AAMD Amended accounts for a dormant company made up to 31 December 2015
27 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-10
11 Aug 2016 CONNOT Change of name notice
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
09 Dec 2015 SH20 Statement by Directors
09 Dec 2015 SH19 Statement of capital on 9 December 2015
  • GBP 1.00
09 Dec 2015 CAP-SS Solvency Statement dated 08/12/15
09 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 13,592,852
12 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Feb 2015 AP01 Appointment of Mr Adam Martin Barker as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr David Richard James Sharpe as a director on 13 February 2015
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 13,592,852
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013
17 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom