About

Registered Number: 07791197
Date of Incorporation: 29/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 9th Floor 107 Cheapside, London, EC2V 6DN,

 

Poq Studio Ltd was founded on 29 September 2011 and are based in London, it has a status of "Active". We don't currently know the number of employees at Poq Studio Ltd. The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRIKSEN, Oyvind 29 September 2011 - 1
LANGGUTH, Michael 29 September 2011 - 1
LERNER, Jonathan Andrew 05 April 2018 - 1
MALINGER, Eyal Boris 27 September 2016 - 1
MCKAY, Johnathan 05 April 2018 - 1
HODGKINSON, Robert John 30 June 2016 01 September 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 29 September 2020
SH01 - Return of Allotment of shares 24 June 2020
SH01 - Return of Allotment of shares 05 May 2020
RESOLUTIONS - N/A 06 March 2020
CH01 - Change of particulars for director 27 November 2019
CH01 - Change of particulars for director 27 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 21 August 2019
RESOLUTIONS - N/A 25 July 2019
MR01 - N/A 12 July 2019
MR04 - N/A 22 March 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 01 November 2018
SH01 - Return of Allotment of shares 01 November 2018
SH01 - Return of Allotment of shares 01 November 2018
SH08 - Notice of name or other designation of class of shares 15 June 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 16 May 2018
SH01 - Return of Allotment of shares 08 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2018
SH01 - Return of Allotment of shares 30 April 2018
RESOLUTIONS - N/A 25 April 2018
SH01 - Return of Allotment of shares 23 April 2018
AA - Annual Accounts 05 April 2018
AP04 - Appointment of corporate secretary 23 February 2018
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 07 September 2017
MR01 - N/A 31 July 2017
RESOLUTIONS - N/A 30 June 2017
SH01 - Return of Allotment of shares 29 June 2017
AA01 - Change of accounting reference date 13 January 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 24 November 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 July 2016
SH01 - Return of Allotment of shares 21 July 2016
RESOLUTIONS - N/A 20 July 2016
RP04 - N/A 26 January 2016
RP04 - N/A 26 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 20 May 2015
RESOLUTIONS - N/A 12 May 2015
SH01 - Return of Allotment of shares 22 April 2015
MA - Memorandum and Articles 31 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 02 October 2013
RESOLUTIONS - N/A 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
SH01 - Return of Allotment of shares 16 August 2013
SH01 - Return of Allotment of shares 01 August 2013
AA - Annual Accounts 14 June 2013
AA01 - Change of accounting reference date 30 April 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 11 September 2012
RESOLUTIONS - N/A 17 August 2012
SH01 - Return of Allotment of shares 17 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2012
NEWINC - New incorporation documents 29 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2019 Outstanding

N/A

A registered charge 25 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.