-
STUDIOUS BUILDING (DURHAM) LIMITED - The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Company Information
- Company registration number
- 09708324
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Town Hall 71
- Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH UK
Management
- Managing Directors
- RIXSON, Jonathan Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-29
- Age Of Company 2015-07-29 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Jonathan Scott Rixson
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- STUDIO US (DURHAM) LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2022-07-11
- Last Date: 2021-06-27
-
STUDIOUS BUILDING (DURHAM) LIMITED Company Description
- STUDIOUS BUILDING (DURHAM) LIMITED is a ltd registered in United Kingdom with the Company reg no 09708324. Its current trading status is "live". It was registered 2015-07-29. It was previously called STUDIO US (DURHAM) LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2018-09-30.It can be contacted at The Old Town Hall 71 .
Get STUDIOUS BUILDING (DURHAM) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Studious Building (Durham) Limited - The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH, United Kingdom
- 2015-07-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STUDIOUS BUILDING (DURHAM) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-01-06) - 600
-
resolution (2022-01-06) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2022-01-06) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-06) - AD01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-10-22) - MR04
-
dissolved-compulsory-strike-off-suspended (2021-01-12) - DISS16(SOAS)
-
withdrawal-of-a-person-with-significant-control-statement (2021-08-02) - PSC09
-
confirmation-statement-with-no-updates (2021-08-02) - CS01
-
gazette-filings-brought-up-to-date (2021-08-03) - DISS40
-
notification-of-a-person-with-significant-control (2021-08-03) - PSC01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-23) - CS01
-
gazette-notice-compulsory (2020-12-08) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
termination-director-company-with-name-termination-date (2019-04-01) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-27) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-07-26) - PSC08
-
accounts-with-accounts-type-total-exemption-full (2017-04-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
change-person-director-company-with-change-date (2016-10-25) - CH01
-
appoint-corporate-director-company-with-name-date (2016-01-08) - AP02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-31) - MR01
-
mortgage-satisfy-charge-full (2016-05-13) - MR04
-
change-account-reference-date-company-current-extended (2016-04-19) - AA01
-
capital-allotment-shares (2016-01-12) - SH01
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
keyboard_arrow_right 2015
-
incorporation-company (2015-07-29) - NEWINC
-
certificate-change-of-name-company (2015-12-16) - CERTNM
-
change-of-name-notice (2015-12-16) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-17) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-19) - AD01