Advanced company searchLink opens in new window

EMANATE STUDIOS LTD

Company number 07910393

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 Feb 2020 AP01 Appointment of Mr Christian Joshua Adrian Parton as a director on 25 February 2020
22 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/03/21
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 100
04 Feb 2019 PSC04 Change of details for Mr Arthur James Graham-Maw as a person with significant control on 4 February 2019
31 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
22 Jan 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Jan 2019 CH01 Director's details changed for Mr Arthur James Graham-Maw on 22 January 2019
20 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
07 Jul 2017 PSC04 Change of details for Mr Arthur James Graham-Maw as a person with significant control on 9 May 2017
03 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
26 Sep 2016 CERTNM Company name changed psychedelic offspring productions LTD.\certificate issued on 26/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
13 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
13 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
06 Feb 2012 AD01 Registered office address changed from 43 Lansdowne Crescent Notting Hill London W11 2NN United Kingdom on 6 February 2012
06 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
16 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted