- Company Overview for TALUS STUDIO LIMITED (06891680)
- Filing history for TALUS STUDIO LIMITED (06891680)
- People for TALUS STUDIO LIMITED (06891680)
- More for TALUS STUDIO LIMITED (06891680)
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) |
---|---|---|---|
03 May 2019 | AP01 | Appointment of Mr Paul Richard Gould as a director on 1 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
12 Nov 2018 | CH01 | Director's details changed for Ms Lynne Joyce Dearling on 9 November 2018 | |
12 Nov 2018 | PSC04 | Change of details for Ms Lynne Joyce Dearling as a person with significant control on 9 November 2018 | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
01 Apr 2016 | AD03 | Register(s) moved to registered inspection location B12 Elmbridge Court Gloucester Gloucestershire GL3 1JZ | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from Avonside 63 High Street Tewkesbury GL20 5BJ to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 27 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Ms Lynne Joyce Dearling on 1 January 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Howard Christopher Evans on 1 January 2014 | |
18 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Howard Christopher Evans on 1 June 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Ms Lynne Joyce Dearling on 1 June 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
31 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 |