Advanced company searchLink opens in new window

CITY STUDIOS LTD

Company number 09176165

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
19 Jan 2015 CERTNM Company name changed p&g studio LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
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
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted