Advanced company searchLink opens in new window

REDWOOD STUDIOS LIMITED

Company number 01320249

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
24 May 2022 RP04CS01 Second filing of Confirmation Statement dated 13 May 2022
13 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 24/05/22
21 Mar 2022 CH01 Director's details changed for Mr Andre Jacquemin on 21 March 2022
21 Mar 2022 PSC04 Change of details for Mr Andre Jacquemin as a person with significant control on 21 March 2022
18 Mar 2022 PSC04 Change of details for Mr Andre Jacquemin as a person with significant control on 18 March 2022
06 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 2 Windmill Street London W1T 2HX England to 78 Court Farm Road Newhaven BN9 9DY on 13 February 2020
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from 2 Windmill Street Windmill Street London W1T 2HX England to 2 Windmill Street London W1T 2HX on 30 April 2019
14 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
19 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Feb 2017 CH01 Director's details changed for Mr Andre Jacquemin on 20 February 2017
28 Feb 2017 AD01 Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street Windmill Street London W1T 2HX on 28 February 2017
05 Jan 2017 TM02 Termination of appointment of Christine Jacquemin as a secretary on 5 January 2017