Austin Friars
London
EC2N 2QP
Website | www.studioraw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76924343 |
Telephone region | London |
Registered Address | The Albany Douglas Way London SE8 4AG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,155 |
Current Liabilities | £12,561 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
7 August 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
27 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 October 2018 | Notification of Rebecca Molina as a person with significant control on 30 June 2016 (2 pages) |
23 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 October 2016 | Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to The Albany Douglas Way London SE8 4AG on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from C/O Baptiste & Co P O Box 72098 London EC2P 2NS to The Albany Douglas Way London SE8 4AG on 13 October 2016 (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-03
|
3 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-03
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 May 2015 | Amended total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 May 2015 | Amended total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | Registered office address changed from C/O Baptiste & Co, 27 Austin Friars Austin Friars London EC2N 2QP on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from C/O Baptiste & Co, 27 Austin Friars Austin Friars London EC2N 2QP on 11 July 2014 (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
31 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|