HOLBORN STUDIOS LIMITED - EAST SUSSEX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type total exemption full. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-02-18 View Report
Accounts. Change account reference date company previous shortened. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Change account reference date company previous shortened. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Accounts. Change account reference date company previous shortened. 2019-09-24 View Report
Accounts. Accounts type total exemption full. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-12-05 View Report
Accounts. Change account reference date company previous shortened. 2018-09-17 View Report
Mortgage. Charge number: 027695030004. 2018-04-06 View Report
Confirmation statement. Statement with updates. 2017-12-05 View Report
Accounts. Accounts type total exemption full. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Officers. Officer name: Marie Suzanne Mccartney. Change date: 2017-01-03. 2017-01-03 View Report
Officers. Officer name: Mr Michael Thomas Mccartney. Change date: 2017-01-03. 2017-01-03 View Report
Officers. Change date: 2016-12-22. Officer name: Margaret Patricia Mccartney. 2016-12-23 View Report
Officers. Change date: 2016-12-22. Officer name: Mr Michael Thomas Mccartney. 2016-12-22 View Report
Officers. Officer name: Vincent Mccartney. Change date: 2016-12-22. 2016-12-22 View Report
Officers. Officer name: Mr William James Mccartney. Change date: 2016-12-22. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Accounts. Change account reference date company previous shortened. 2016-09-14 View Report
Mortgage. Charge creation date: 2016-08-05. Charge number: 027695030005. 2016-08-08 View Report
Officers. Officer name: William James Mccartney. Change date: 2016-05-16. 2016-05-16 View Report
Capital. Capital allotment shares. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Accounts. Accounts type total exemption small. 2014-10-01 View Report
Mortgage. Charge number: 2. 2013-12-19 View Report
Mortgage. Charge number: 027695030004. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Mortgage. Charge number: 027695030003. 2013-11-22 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Accounts. Accounts type total exemption small. 2012-07-23 View Report
Capital. Capital return purchase own shares. 2012-01-13 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Capital. Capital allotment shares. 2010-11-24 View Report
Resolution. Description: Resolutions. 2010-06-16 View Report
Accounts. Accounts type total exemption small. 2010-06-02 View Report
Officers. Officer name: William James Mccartney. 2010-04-23 View Report