STUDIO RHE LTD

4 Green Mews 4 Green Mews, London, N1 6AS
StatusACTIVE
Company No.03390892
CategoryPrivate Limited Company
Incorporated24 Jun 1997
Age27 years, 17 days
JurisdictionEngland Wales

SUMMARY

STUDIO RHE LTD is an active private limited company with number 03390892. It was incorporated 27 years, 17 days ago, on 24 June 1997. The company address is 4 Green Mews 4 Green Mews, London, N1 6AS.



Company Fillings

Change person director company with change date

Date: 27 Jun 2024

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mrs Rachel Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2024

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Richard Edward Hywel Evans

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2024

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-19

Psc name: Mr Richard Edward Hywel Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thidaa Roberts

Termination date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2024

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Evans

Notification date: 2016-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Evans

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Thidaa Roberts

Appointment date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033908920005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: 201 Haverstock Hill London NW3 4QG

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033908920004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Legacy

Date: 14 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Legacy

Date: 25 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Edward Hywel Evans

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richard hywel evans architecture and design LTD\certificate issued on 20/04/10

Documents

View document PDF

Change of name notice

Date: 20 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Rachel Shaw Ashton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hanover Registrar Services Limited

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/05/04--------- £ si 90@1

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 18/10/02 from: 201 haverstock hill london NW3 4QG

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 12/09/02 from: regent house 235-241 regent street london W1B 2PS

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/03/99--------- £ si 90@1

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/98; full list of members

Documents

View document PDF

Resolution

Date: 13 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 14/07/97--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

200 DEGREES COFFEE SHOPS LIMITED

HESTON HOUSE,NOTTINGHAM,NG2 3HE

Number:08902756
Status:ACTIVE
Category:Private Limited Company

BANTER PRINTS LIMITED

UNIT B2 FREEMANS PARC,CARDIFF,CF11 8EQ

Number:10650547
Status:ACTIVE
Category:Private Limited Company

BEACON LAND LTD

REINDEER COTTAGE CHELFORD ROAD,KNUTSFORD,WA16 8RD

Number:07006650
Status:ACTIVE
Category:Private Limited Company

L&D EUROTRANS LTD

3 HOWKINS ROAD,RUGBY,CV21 1BP

Number:11329993
Status:ACTIVE
Category:Private Limited Company

PRO-ACTIVE COMMUNITY NETWORK LIMITED

UNIT 102 PARK ROYAL BUSNIESS CENTRE,LONDON,NW10 7LQ

Number:08110688
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEBASTIAN OSTMAN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10208001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source