- Company Overview for CITY STUDIOS LTD (09176165)
- Filing history for CITY STUDIOS LTD (09176165)
- People for CITY STUDIOS LTD (09176165)
- More for CITY STUDIOS LTD (09176165)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2018 | PSC01 | Notification of Jacek Andrzej Zarzecki as a person with significant control on 4 October 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of a director | |
28 Oct 2016 | TM01 | Termination of appointment of Michael Anderson as a director on 1 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Jacek Andrzej Zarzecki as a director on 1 October 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from M.B.A. Centre, 1 Burwood Place London W2 2UT England to Suite 16 the Big Peg 120 Vyse Street Birmingham B18 6NF on 29 September 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Prime Directors Ltd as a director on 1 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Michael Anderson as a director on 1 August 2016 | |
15 Aug 2016 | TM02 | Termination of appointment of Prime Secretaries Ltd as a secretary on 1 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | TM01 | Termination of appointment of Michael Anderson as a director on 1 June 2016 | |
29 Jun 2016 | AP04 | Appointment of Prime Secretaries Ltd as a secretary on 1 June 2016 | |
29 Jun 2016 | AP02 | Appointment of Prime Directors Ltd as a director on 1 June 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN to M.B.A. Centre, 1 Burwood Place London W2 2UT on 24 September 2015 | |
24 Sep 2015 | CH01 | Director's details changed for Mr Michael Anderson on 24 September 2015 | |
24 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
19 Jan 2015 | CERTNM |
Company name changed p&g studio LTD\certificate issued on 19/01/15
|
|
17 Jan 2015 | TM01 | Termination of appointment of Gabriela Anna Wojda as a director on 1 December 2014 | |
17 Jan 2015 | AP01 | Appointment of Mr Michael Anderson as a director on 1 December 2014 | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|