Advanced company searchLink opens in new window

STUDIO FUNDRAISING LIMITED

Company number 03232945

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)
08 May 2017 AP01 Appointment of Mark Ashcroft as a director on 6 April 2017
05 May 2017 AP01 Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017
04 Jan 2017 AA Accounts for a dormant company made up to 25 March 2016
23 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 27 March 2015
10 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
13 Apr 2015 TM01 Termination of appointment of Roger William John Siddle as a director on 31 March 2015
03 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
04 Sep 2014 CH01 Director's details changed for Mr Timothy John Kowalski on 2 September 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 29 March 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
25 Sep 2012 AA Accounts for a dormant company made up to 30 March 2012
03 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mr Timothy John Kowalski on 27 July 2012
19 Dec 2011 AA Accounts for a dormant company made up to 1 April 2011
16 Dec 2011 AP03 Appointment of Mark Ashcroft as a secretary
15 Dec 2011 TM02 Termination of appointment of Ivan Bolton as a secretary
31 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 14 January 2011
17 Dec 2010 AP01 Appointment of Mr Roger William John Siddle as a director
07 Oct 2010 AA Accounts for a dormant company made up to 2 April 2010
06 Sep 2010 AP01 Appointment of Mr Timothy John Kowalski as a director
30 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
30 Aug 2010 CH03 Secretary's details changed for Dr Ivan Joseph Bolton on 2 August 2010