- Company Overview for ACADEMY STUDIOS LTD (03998603)
- Filing history for ACADEMY STUDIOS LTD (03998603)
- People for ACADEMY STUDIOS LTD (03998603)
- Charges for ACADEMY STUDIOS LTD (03998603)
- More for ACADEMY STUDIOS LTD (03998603)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2015 | DS01 | Application to strike the company off the register | |
04 Sep 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England to 2 Elliot Drive Braintree Essex CM7 2GD on 16 March 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Amaryllis House Montrose Road Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
15 Mar 2012 | CERTNM |
Company name changed midnight boulevard LTD.\certificate issued on 15/03/12
|
|
21 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
18 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Dec 2010 | CH01 | Director's details changed for David Richard King on 3 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
08 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
22 Sep 2009 | 288b | Appointment terminated director michael ievers | |
09 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
29 Apr 2009 | 363a | Return made up to 22/05/08; full list of members | |
17 Apr 2009 | AA | Full accounts made up to 31 March 2008 |