Advanced company searchLink opens in new window

STUDIO PICTURES LTD

Company number 12076183

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 AA Micro company accounts made up to 31 July 2023
13 Jul 2023 AA Micro company accounts made up to 31 July 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Mar 2022 CH01 Director's details changed for Mr Adam Timothy Thomas Rolston on 24 March 2022
27 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 AD01 Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England to Century House 15-19 Dyke Road Brighton BN1 3FE on 18 January 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 40,117.65
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Jun 2021 AD01 Registered office address changed from Valhalla House 30 Ashby Road Towcester Northants NN12 6PG England to Twickenham Studios the Barons Twickenham TW1 2AW on 25 June 2021
04 Jun 2021 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
10 Mar 2020 SH02 Sub-division of shares on 27 February 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 40,000
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of directors conflicts of interest pursuant to article 14 of companys articles of association 27/02/2020
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of ordinary shares 27/02/2020
04 Mar 2020 AD01 Registered office address changed from 30 Valhalla House, Ashby Road Towcester Northants NN12 6PG England to Valhalla House 30 Ashby Road Towcester Northants NN12 6PG on 4 March 2020
27 Aug 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr david simon braithwaite
31 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 27/08/2019 as it was factually inaccurate or derived from something factually inaccurate