Advanced company searchLink opens in new window

CHATTERBOX STUDIOS LTD

Company number 08748168

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2017 DS01 Application to strike the company off the register
06 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 PSC07 Cessation of Benjamin David Marsh as a person with significant control on 1 April 2017
24 Jul 2017 PSC07 Cessation of Samantha Jayne Skilling as a person with significant control on 1 April 2017
30 May 2017 AP01 Appointment of Mrs Alison Mccann as a director on 10 April 2017
30 May 2017 AD01 Registered office address changed from 29 Mantilla Road London SW18 8DT England to 6 Sloane Close Goring Reading RG8 0EL on 30 May 2017
10 Apr 2017 TM01 Termination of appointment of Maureen Thomas as a director on 10 April 2017
10 Apr 2017 AD01 Registered office address changed from 33 Ravenstone Street London SW12 9st to 29 Mantilla Road London SW18 8DT on 10 April 2017
16 Nov 2016 AA Micro company accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
12 Apr 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
22 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 3
27 Jul 2015 TM01 Termination of appointment of Alison Mccann as a director on 27 July 2015
27 Jul 2015 TM01 Termination of appointment of Juliet Sally Vera Pike as a director on 27 July 2015
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
13 Jan 2014 AP01 Appointment of Mre Juliet Sally Vera Pike as a director
12 Jan 2014 TM01 Termination of appointment of Benjamin Marsh as a director
02 Jan 2014 AP01 Appointment of Mrs Maureen Thomas as a director
01 Jan 2014 TM01 Termination of appointment of Richard Mccann as a director
01 Jan 2014 AP01 Appointment of Mrs Alison Mccann as a director
01 Jan 2014 TM01 Termination of appointment of Samantha Skilling as a director