ALINEA STUDIOS LIMITED

Deep Mill Farmhouse Hyde Lane Deep Mill Farmhouse Hyde Lane, Great Missenden, HP16 0RE, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.10983288
CategoryPrivate Limited Company
Incorporated27 Sep 2017
Age6 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ALINEA STUDIOS LIMITED is an active private limited company with number 10983288. It was incorporated 6 years, 9 months, 5 days ago, on 27 September 2017. The company address is Deep Mill Farmhouse Hyde Lane Deep Mill Farmhouse Hyde Lane, Great Missenden, HP16 0RE, Buckinghamshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Jun 2024

Action Date: 19 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Certificate change of name company

Date: 25 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premiere LTD\certificate issued on 25/05/24

Documents

View document PDF

Capital allotment shares

Date: 22 May 2024

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-27

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Rogers

Appointment date: 2024-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

Old address: 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom

New address: Deep Mill Farmhouse Hyde Lane Little Kingshill Great Missenden Buckinghamshire HP16 0RE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr Danny Edward Rogers

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-23

Psc name: Mr Danny Edward Rogers

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Danny Edward Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-23

Old address: Devonshire House Manor Way Borehamwood WD6 1QQ England

New address: 6th Floor 2 London Wall Place London EC2Y 5AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

Old address: 71 Queen Victoria Street London EC4V 4BE England

New address: Devonshire House Manor Way Borehamwood WD6 1QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: 49 Thanstead Copse Loudwater High Wycombe HP10 9YH England

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: 2nd Floor 15 the Broadway Hatfield AL9 5HZ England

New address: 49 Thanstead Copse Loudwater High Wycombe HP10 9YH

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Danny Edward Rogers

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Danny Edward Rogers

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: Sylvan Cottage Hammersley Lane Penn High Wycombe HP10 8HE England

New address: 2nd Floor 15 the Broadway Hatfield AL9 5HZ

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-29

Psc name: Mr Danny Edward Rogers

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Mr Danny Edward Rogers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Sylvan Cottage Hammersley Lane Penn High Wycombe HP10 8HE

Documents

View document PDF

Incorporation company

Date: 27 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAC AIR COMPRESSORS LIMITED

UNIT 1, OAKWOOD ENTERPRISE PARK,LEDBURN,LU7 0QD

Number:11530776
Status:ACTIVE
Category:Private Limited Company

AC ELECTRICAL ENGINEERING SERVICES LTD

6 FAIRVIEW GARDENS,DANESTONE,AB22 8ZD

Number:SC580901
Status:ACTIVE
Category:Private Limited Company

GS VALIDATION LIMITED

FLOOR 11 CALE CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 6SU

Number:09374669
Status:ACTIVE
Category:Private Limited Company

MCNEIL HOMECARE LIMITED

THE NURSERY - OFFICE 11 DUNN STREET,GILLINGHAM,ME7 3ND

Number:08361110
Status:ACTIVE
Category:Private Limited Company

PEDIGREE PERMS LTD

16 HAWSER ROAD,ROCHESTER,ME1 3AA

Number:11373404
Status:ACTIVE
Category:Private Limited Company

RICHFIELD ESTATES LTD

14 FOYLE STREET,SUNDERLAND,SR1 1LE

Number:11837260
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