- Company Overview for BSD STUDIOS LIMITED (08698296)
- Filing history for BSD STUDIOS LIMITED (08698296)
- People for BSD STUDIOS LIMITED (08698296)
- More for BSD STUDIOS LIMITED (08698296)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
18 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 15 December 2018
|
|
02 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
15 May 2017 | TM01 | Termination of appointment of Adam Wethered as a director on 10 May 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 6th Floor 14 Bonhill Street London EC2A 4BX to 86-90 Paul Street London EC2A 4NE on 8 March 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr Adam Wethered as a director on 30 March 2015 | |
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 13 October 2014
|
|
15 Oct 2014 | AP01 | Appointment of Mr Lawrence Wood as a director on 13 October 2014 | |
01 Oct 2014 | SH02 | Sub-division of shares on 22 September 2014 | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
18 Sep 2014 | CH03 | Secretary's details changed for John Edward Eric Davis on 1 March 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 14 Bonhill Street 7Th Floor London EC2A 4BX England to 6Th Floor 14 Bonhill Street London EC2A 4BX on 21 August 2014 |