CLAYBROOK STUDIO LIMITED

123 Curtain Road 123 Curtain Road, London, EC2A 3BX, England
StatusACTIVE
Company No.10938351
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

CLAYBROOK STUDIO LIMITED is an active private limited company with number 10938351. It was incorporated 6 years, 10 months, 15 days ago, on 30 August 2017. The company address is 123 Curtain Road 123 Curtain Road, London, EC2A 3BX, England.



Company Fillings

Accounts with accounts type small

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ka Tak Lai

Termination date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John David Clarke

Termination date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Andrew Simpson

Appointment date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Green

Notification date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel George Green

Notification date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arnhold & Co. Limited

Cessation date: 2019-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-08

Capital : 1,000,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-02

Capital : 985,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 935,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John David Clarke

Appointment date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: Langleys Butterton Newcastle Under Lyme Staffordshire ST5 4DU United Kingdom

New address: 123 Curtain Road Shoreditch London EC2A 3BX

Documents

View document PDF

Change account reference date company current extended

Date: 17 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Craig Manders

Cessation date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arnhold & Co. Limited

Notification date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Tom Whitaker

Appointment date: 2017-10-16

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-16

Capital : 930,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ka Tak Lai

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Green

Appointment date: 2017-10-16

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08737015
Status:ACTIVE
Category:Private Limited Company

CHAPERHILL LTD

SUITE 6 FIRST FLOOR WADSWORTH MILL,BOLTON,BL1 3ND

Number:11458447
Status:ACTIVE
Category:Private Limited Company

CITYMARK ESTATES LTD

6 GRANT TERRACE,LONDON,N16 6DS

Number:11050609
Status:ACTIVE
Category:Private Limited Company

LODDON ESTATES LIMITED

2 ELVETHAM RISE,BASINGSTOKE,RG24 8ET

Number:06806352
Status:ACTIVE
Category:Private Limited Company

SKY CARS MAIDENHEAD LIMITED

3 GRANGE WALK,MAIDENHEAD,

Number:08468885
Status:ACTIVE
Category:Private Limited Company

STAT HEALTHCARE SPECIALIST LIMITED

187 LONG FURLONG DRIVE,SLOUGH,SL2 2DN

Number:08405971
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