About

Registered Number: 05314416
Date of Incorporation: 16/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 36 Kings Mill Road, Driffield, East Yorkshire, YO25 6TT

 

Cappuccino Studios Ltd was registered on 16 December 2004 with its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Sunley, Margaret Ann, Sunley, Danny at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNLEY, Danny 16 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SUNLEY, Margaret Ann 16 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.