Advanced company searchLink opens in new window

CORNERSTONE STUDIOS (UK) LIMITED

Company number 04713517

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
13 May 2016 TM01 Termination of appointment of Lee Andrew Fisher as a director on 13 May 2016
13 May 2016 TM01 Termination of appointment of Jacqueline Jane Brill as a director on 13 May 2016
26 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
16 Jan 2016 CH01 Director's details changed for Mr Ben Wileman on 27 November 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
24 Mar 2015 AD01 Registered office address changed from Unit 3 Livesey Street Sheffield S6 2BL to C/O Pure Technical Services Limited Unit 3, Peacock Industrial Estate Livesey Street Sheffield S6 2BL on 24 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Ben Wileman on 1 March 2012
14 Jun 2012 CH01 Director's details changed for Lee Andrew Fisher on 1 March 2012
14 Jun 2012 CH01 Director's details changed for Christian John Lewis on 1 March 2012
14 Jun 2012 CH01 Director's details changed for Jacqueline Jane Brill on 1 March 2012
14 Jun 2012 CH03 Secretary's details changed for Mr Ben Wileman on 1 March 2012
02 Jan 2012 AD01 Registered office address changed from Unit 12, Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 2 January 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011