Advanced company searchLink opens in new window

BOSSA STUDIOS LIMITED

Company number 07375707

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)
06 Aug 2015 MR01 Registration of charge 073757070002, created on 29 July 2015
13 Jul 2015 AA Full accounts made up to 30 June 2014
11 May 2015 AD03 Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
08 May 2015 AD02 Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
18 Feb 2015 TM01 Termination of appointment of Tim Robinson as a director on 11 February 2015
18 Feb 2015 TM01 Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015
18 Feb 2015 AP01 Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015
18 Feb 2015 AP01 Appointment of Mr Tim Hincks as a director on 11 February 2015
19 Dec 2014 MR04 Satisfaction of charge 1 in full
14 Nov 2014 TM01 Termination of appointment of Elisabeth Murdoch as a director on 29 October 2014
23 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
04 Apr 2014 AA Full accounts made up to 30 June 2013
05 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 10
05 Oct 2013 AP01 Appointment of Mr Tim Robinson as a director
10 Apr 2013 AA Full accounts made up to 1 July 2012
15 Mar 2013 TM01 Termination of appointment of Yoel Flohr as a director
20 Nov 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
16 Sep 2011 AP01 Appointment of Elisabeth Murdoch as a director
13 Sep 2011 AP01 Appointment of Ms Alexandra Rose Mahon as a director
23 Aug 2011 AP01 Appointment of Yoel Flohr as a director
10 Aug 2011 AD01 Registered office address changed from Flat 6 69 Graham Street London N1 8LH England on 10 August 2011
03 Aug 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 June 2011