THE RHYTHM STUDIO LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-10 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-13 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-14 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-06 update statutory_documents SECRETARY APPOINTED MRS CATHERINE JEAN HODGES
2017-07-07 update account_ref_month 12 => 8
2017-07-07 update accounts_next_due_date 2018-09-30 => 2018-05-31
2017-06-14 update statutory_documents CURRSHO FROM 31/12/2017 TO 31/08/2017
2017-05-11 update statutory_documents 30/03/17 STATEMENT OF CAPITAL GBP 10
2017-05-08 update statutory_documents ADOPT ARTICLES 30/03/2017
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-10 delete sic_code 82990 - Other business support service activities n.e.c.
2017-02-10 insert sic_code 90020 - Support activities to performing arts
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-05-13 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-03-10 update statutory_documents 12/01/16 FULL LIST
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS COLVILLE HODGES / 02/02/2015
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS COLVILLE HODGES / 02/09/2015
2015-08-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-13 update statutory_documents 12/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address 9 ST GEORGE'S YARD CASTLE STREET FARNHAM SURREY UNITED KINGDOM GU9 7LW
2014-03-08 insert address 9 ST GEORGE'S YARD CASTLE STREET FARNHAM SURREY GU9 7LW
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-08 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-02-04 update statutory_documents 12/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-08 update statutory_documents 12/01/13 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 12/01/12 FULL LIST
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS COLVILLE HODGES / 09/02/2012
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-02-16 update statutory_documents 12/01/11 FULL LIST
2010-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION