Advanced company searchLink opens in new window

145 STUDIOS LTD

Company number 12606629

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)
18 Mar 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2025 CS01 Confirmation statement made on 21 November 2024 with no updates
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2024 DS01 Application to strike the company off the register
12 Dec 2024 AA Accounts for a dormant company made up to 31 May 2024
16 Feb 2024 AD01 Registered office address changed from 4 Copson Lane Stadhampton Oxford OX44 7TZ England to 124 City Road London EC1V 2NX on 16 February 2024
04 Feb 2024 AA Micro company accounts made up to 31 May 2023
24 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
24 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
24 Nov 2022 CH01 Director's details changed for Miss Freya Alice Wiggin on 17 November 2022
24 Nov 2022 PSC04 Change of details for Miss Freya Alice Wiggin as a person with significant control on 17 November 2022
09 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
05 Jul 2021 AD01 Registered office address changed from 4 the Old Smokery Far Peak Northleach Cheltenham GL54 3JL England to 4 Copson Lane Stadhampton Oxford OX44 7TZ on 5 July 2021
28 Jun 2021 PSC04 Change of details for Miss Freya Alice Wiggin as a person with significant control on 23 June 2021
28 Jun 2021 PSC07 Cessation of Jonathan Neil Mcmahon as a person with significant control on 23 June 2021
28 Jun 2021 TM01 Termination of appointment of Jonathan Neil Mcmahon as a director on 23 June 2021
28 Jun 2021 AA Unaudited abridged accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
21 Jul 2020 AD01 Registered office address changed from 3 the Rookery Chedworth Cheltenham GL54 4AJ England to 4 the Old Smokery Far Peak Northleach Cheltenham GL54 3JL on 21 July 2020
21 Jul 2020 AP01 Appointment of Miss Freya Wiggin as a director on 21 July 2020
27 May 2020 PSC04 Change of details for Mrs Freya Wiggin as a person with significant control on 26 May 2020
18 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-18
  • GBP 2