Advanced company searchLink opens in new window

GREAT WESTERN STUDIOS LIMITED

Company number 02972042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2000 363s Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
02 Oct 2000 AA Accounts for a small company made up to 30 September 1999
12 Jun 2000 AA Accounts for a small company made up to 30 September 1998
05 Nov 1999 363s Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Jul 1999 244 Delivery ext'd 3 mth 30/09/98
26 Apr 1999 AA Accounts for a small company made up to 30 September 1997
25 Nov 1998 363s Return made up to 28/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
21 Jul 1998 244 Delivery ext'd 3 mth 30/09/97
14 May 1998 288a New director appointed
12 Jan 1998 363s Return made up to 28/09/97; no change of members
17 Sep 1997 AA Accounts for a small company made up to 30 September 1996
25 Jul 1997 244 Delivery ext'd 3 mth 30/09/96
03 Jan 1997 AA Accounts for a small company made up to 30 September 1995
19 Dec 1996 288a New director appointed
28 Nov 1996 363s Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
26 Jul 1996 244 Delivery ext'd 3 mth 30/09/95
23 Jan 1996 363s Return made up to 28/09/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
14 Mar 1995 288 New director appointed
27 Oct 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
27 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Oct 1994 CERTNM Company name changed mixfleet LIMITED\certificate issued on 21/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed mixfleet LIMITED\certificate issued on 21/10/94
17 Oct 1994 287 Registered office changed on 17/10/94 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/10/94 from: 120 east road london N1 6AA
28 Sep 1994 NEWINC Incorporation