About

Registered Number: 05404170
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 64 New Cavendish Street, London, W1G 8TB,

 

Chiltern Street Studio Ltd was registered on 24 March 2005 and are based in London, it's status is listed as "Active". Wilson, Jane is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Jane 01 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 January 2020
PSC04 - N/A 21 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 09 April 2018
CH01 - Change of particulars for director 06 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
RESOLUTIONS - N/A 02 October 2015
CC04 - Statement of companies objects 02 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2015
SH08 - Notice of name or other designation of class of shares 02 October 2015
TM01 - Termination of appointment of director 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AD01 - Change of registered office address 26 August 2015
SH03 - Return of purchase of own shares 12 August 2015
RESOLUTIONS - N/A 15 July 2015
SH06 - Notice of cancellation of shares 15 July 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 06 February 2013
AD01 - Change of registered office address 17 December 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
225 - Change of Accounting Reference Date 09 May 2005
CERTNM - Change of name certificate 04 May 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.