-
SHOREDITCH STUDIOS LIMITED - 273-275 High Street, London Colney, St. Albans, AL2 1HA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06009650
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 273-275 High Street
- London Colney
- St. Albans
- AL2 1HA
- England 273-275 High Street, London Colney, St. Albans, AL2 1HA, England UK
Management
- Geschäftsführung
- BUTTLEMAN, Daniel Leonard
- GERMANUS KUNDA, Frederick Kennedy
- METCALF, Merryn David
- Prokuristen
- BUTTLEMAN, Daniel Leonard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.11.2006
- Alter der Firma 2006-11-27 17 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Mr Daniel Leonard Buttleman
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2023-12-11
- Letzte Einreichung: 2022-11-27
-
SHOREDITCH STUDIOS LIMITED Firmenbeschreibung
- SHOREDITCH STUDIOS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06009650. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.11.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über 273-275 High Street erreicht werden.
Jetzt sichern SHOREDITCH STUDIOS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Shoreditch Studios Limited - 273-275 High Street, London Colney, St. Albans, AL2 1HA, Grossbritannien
- 2006-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SHOREDITCH STUDIOS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-12) - AA
-
change-person-director-company-with-change-date (2023-01-23) - CH01
-
confirmation-statement-with-updates (2023-01-23) - CS01
-
change-person-secretary-company-with-change-date (2023-01-23) - CH03
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-08) - AA
-
confirmation-statement-with-no-updates (2022-01-10) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
-
confirmation-statement-with-no-updates (2021-02-10) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-16) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-05-31) - AP01
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
-
appoint-person-director-company-with-name-date (2019-05-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-12-05) - AA
-
change-person-director-company-with-change-date (2019-12-16) - CH01
-
confirmation-statement-with-updates (2019-12-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-14) - AA
-
gazette-filings-brought-up-to-date (2016-03-05) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
-
gazette-notice-compulsory (2016-03-01) - GAZ1
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-17) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
-
legacy (2013-01-09) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-03) - AA
-
change-registered-office-address-company-with-date-old-address (2011-03-04) - AD01
-
change-person-director-company-with-change-date (2011-03-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-25) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-25) - AA
-
change-person-director-company-with-change-date (2010-01-29) - CH01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-10) - TM01
-
legacy (2009-03-24) - 363a
keyboard_arrow_right 2008
-
legacy (2008-06-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-27) - 225
keyboard_arrow_right 2006
-
incorporation-company (2006-11-27) - NEWINC