Advanced company searchLink opens in new window

BIRMINGHAM FILM STUDIOS LTD

Company number 08528048

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
14 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)