Advanced company searchLink opens in new window

ARTISTS STUDIO PRODUCTIONS LTD

Company number 07467780

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Applying to be struck off the public register 22/04/2015
20 May 2015 DS01 Application to strike the company off the register
22 Apr 2015 DS02 Withdraw the company strike off application
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Apply to be struck off 03/03/2015
31 Mar 2015 DS01 Application to strike the company off the register
07 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
16 Dec 2014 AA Total exemption full accounts made up to 27 March 2014
23 Sep 2014 MA Memorandum and Articles of Association
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2014 AP01 Appointment of Mr Richard Robert Johnston as a director on 4 September 2014
22 Aug 2014 MR01 Registration of charge 074677800002, created on 13 August 2014
22 Aug 2014 MR01 Registration of charge 074677800003, created on 13 August 2014
14 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Mr Matthew Neal on 1 August 2012
07 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
09 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
13 Jul 2011 CH01 Director's details changed for Mr Justin Oliver Thomson-Glover on 12 July 2011
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1