- Company Overview for IGNITION STUDIOS LIMITED (06093714)
- Filing history for IGNITION STUDIOS LIMITED (06093714)
- People for IGNITION STUDIOS LIMITED (06093714)
- More for IGNITION STUDIOS LIMITED (06093714)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2009 | 288a | Secretary appointed tracey anne day | |
07 May 2009 | 288b | Appointment Terminated Secretary frederick porro | |
18 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
12 Mar 2009 | 288b | Appointment Terminated Director susan driscoll | |
12 Mar 2009 | 288b | Appointment Terminated Director mark driscoll | |
30 Sep 2008 | 288a | Secretary appointed frederick porro | |
29 Sep 2008 | 288b | Appointment Terminated Secretary aidan carroll | |
16 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Sep 2008 | 363a | Return made up to 12/02/08; full list of members | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU | |
30 Aug 2007 | 288b | Secretary resigned | |
30 Aug 2007 | 288a | New secretary appointed | |
20 Jul 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 31/32 ely place london EC1N 6TD | |
11 May 2007 | 288b | Director resigned | |
11 May 2007 | 288b | Secretary resigned | |
11 May 2007 | 288a | New secretary appointed | |
11 May 2007 | 288a | New director appointed | |
11 May 2007 | 288a | New director appointed | |
11 May 2007 | 288a | New director appointed | |
11 May 2007 | 288a | New director appointed | |
12 Feb 2007 | NEWINC | Incorporation |