Advanced company searchLink opens in new window

ACADEMY STUDIOS LTD

Company number 03998603

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)
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
  • GBP 158
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
  • GBP 158
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
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
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