- Company Overview for BIRMINGHAM FILM STUDIOS LTD (08528048)
- Filing history for BIRMINGHAM FILM STUDIOS LTD (08528048)
- People for BIRMINGHAM FILM STUDIOS LTD (08528048)
- More for BIRMINGHAM FILM STUDIOS LTD (08528048)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AD01 | Registered office address changed from 77 Upper Trinity Street Birmingham West Midlands B9 4EG to C/O the Finance Dept Limited Suite 7, Hillcairnie House 5 st Andrews Road Droitwich Spa WR9 8DJ on 17 December 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Matthew Graham Cooper as a director on 21 September 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Matthew Graham Cooper as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Mat Graham Cooper as a director on 16 September 2015 | |
20 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
29 Jan 2014 | AP01 | Appointment of Mr Mat Graham Cooper as a director | |
06 Jan 2014 | CH01 | Director's details changed for Mr Ben Daniel Mcneill on 3 January 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from 12 Essex House Birmingham West Midlands B2 5DB United Kingdom on 6 January 2014 | |
24 Jun 2013 | CERTNM |
Company name changed digbeth studios LTD\certificate issued on 24/06/13
|
|
14 May 2013 | NEWINC |
Incorporation
|