- Company Overview for CHATTERBOX STUDIOS LTD (08748168)
- Filing history for CHATTERBOX STUDIOS LTD (08748168)
- People for CHATTERBOX STUDIOS LTD (08748168)
- More for CHATTERBOX STUDIOS LTD (08748168)
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
|
|
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
|
|
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 |