Advanced company searchLink opens in new window

PRESSFUNK STUDIOS LIMITED

Company number 07390027

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
20 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-strike off 22/01/2019
04 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
04 May 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Sep 2017 AD01 Registered office address changed from Top Floor 11 Station Road Horsforth Leeds LS18 5PA to 7 Blenheim Terrace Leeds West Yorkshire LS2 9HZ on 2 September 2017
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jun 2014 CH01 Director's details changed for Mr Lee Steven Akers on 23 June 2014
24 Jun 2014 AD01 Registered office address changed from 102 Harrogate Road Rawdon Leeds West Yorkshire LS19 6ND on 24 June 2014
29 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011