About

Registered Number: 04023049
Date of Incorporation: 28/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Having been setup in 2000, Ray Marston Wig Studio Ltd have registered office in London, it's status is listed as "Active". This company has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 April 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 14 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
RESOLUTIONS - N/A 28 November 2003
RESOLUTIONS - N/A 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
123 - Notice of increase in nominal capital 28 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 04 July 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 20 June 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 18 July 2001
225 - Change of Accounting Reference Date 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.