RIDGEWAY STUDIO TRUST LIMITED

03306968
UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Compulsory 1 Buy now
16 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2022 accounts Annual Accounts 3 Buy now
17 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2021 accounts Annual Accounts 6 Buy now
20 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2020 accounts Annual Accounts 6 Buy now
17 Jul 2020 officers Appointment of director (Mrs Claire Natalie Churchhouse) 2 Buy now
17 Jul 2020 officers Termination of appointment of director (Joan Burnett) 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
17 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2018 accounts Annual Accounts 8 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 9 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2016 accounts Annual Accounts 8 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
24 Jun 2015 officers Termination of appointment of director (Rosemary Hider) 1 Buy now
24 Jun 2015 officers Appointment of director (Mr Keith Frederick Churchhouse) 2 Buy now
11 Jun 2015 accounts Annual Accounts 6 Buy now
06 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
26 May 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
17 Jul 2014 officers Change of particulars for secretary (Mrs Karen Harris) 1 Buy now
09 Jul 2014 officers Change of particulars for director (Mrs Karen Harris) 2 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
22 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
16 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2013 accounts Annual Accounts 10 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Feb 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
24 Feb 2011 annual-return Annual Return 3 Buy now
23 Sep 2010 accounts Annual Accounts 7 Buy now
18 Mar 2010 annual-return Annual Return 3 Buy now
18 Mar 2010 officers Change of particulars for secretary (Mrs Karen Harris) 1 Buy now
18 Mar 2010 officers Change of particulars for director (Joan Burnett) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mrs Karen Harris) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Rosemary Hider) 2 Buy now
26 Oct 2009 accounts Annual Accounts 7 Buy now
12 Mar 2009 annual-return Annual return made up to 24/01/09 3 Buy now
07 Oct 2008 accounts Annual Accounts 8 Buy now
10 Apr 2008 annual-return Annual return made up to 24/01/08 3 Buy now
10 Apr 2008 address Location of register of members 1 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US 1 Buy now
21 Oct 2007 accounts Annual Accounts 8 Buy now
01 Mar 2007 annual-return Annual return made up to 24/01/07 4 Buy now
14 Nov 2006 accounts Annual Accounts 8 Buy now
16 Mar 2006 annual-return Annual return made up to 24/01/06 2 Buy now
21 Oct 2005 accounts Annual Accounts 8 Buy now
15 Apr 2005 annual-return Annual return made up to 24/01/05 2 Buy now
20 Oct 2004 accounts Annual Accounts 7 Buy now
08 Jun 2004 annual-return Annual return made up to 24/01/04 4 Buy now
04 Jun 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Nov 2003 address Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ 1 Buy now
07 Nov 2003 accounts Annual Accounts 7 Buy now
14 Mar 2003 annual-return Annual return made up to 24/01/03 4 Buy now
10 Oct 2002 accounts Annual Accounts 7 Buy now
13 Mar 2002 annual-return Annual return made up to 24/01/02 4 Buy now
13 Jun 2001 accounts Annual Accounts 7 Buy now
13 Mar 2001 officers Director's particulars changed 1 Buy now
13 Mar 2001 annual-return Annual return made up to 24/01/01 4 Buy now
17 Oct 2000 accounts Annual Accounts 7 Buy now
21 Mar 2000 annual-return Annual return made up to 24/01/00 4 Buy now
11 Aug 1999 accounts Annual Accounts 7 Buy now
09 Mar 1999 annual-return Annual return made up to 24/01/99 5 Buy now
23 Oct 1998 accounts Annual Accounts 5 Buy now
07 Jul 1998 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Feb 1998 annual-return Annual return made up to 24/01/98 5 Buy now
21 Jul 1997 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 May 1997 incorporation Memorandum Articles 4 Buy now
09 May 1997 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 1997 accounts Accounting reference date shortened from 31/01/98 to 31/12/97 1 Buy now
24 Jan 1997 incorporation Incorporation Company 23 Buy now