- Company Overview for DARKSIDE STUDIOS LTD (09828807)
- Filing history for DARKSIDE STUDIOS LTD (09828807)
- People for DARKSIDE STUDIOS LTD (09828807)
- Charges for DARKSIDE STUDIOS LTD (09828807)
- Insolvency for DARKSIDE STUDIOS LTD (09828807)
- More for DARKSIDE STUDIOS LTD (09828807)
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) |
---|---|---|---|
23 Nov 2016 | AD01 | Registered office address changed from The Oast House Noahs Ark Farm East Sutton Road Headcorn Kent TN27 9PS to Hassocks Barn Great Tong Tong Lane Headcorn Kent TN27 9PP on 23 November 2016 | |
26 Jul 2016 | MR01 | Registration of charge 098288070002, created on 25 July 2016 | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
22 Jul 2016 | TM01 | Termination of appointment of John Edward Burke as a director on 20 July 2016 | |
23 Feb 2016 | MR01 | Registration of charge 098288070001, created on 10 February 2016 | |
09 Dec 2015 | AP01 | Appointment of Mr Magnus Hollo as a director on 7 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Andrew Keith Bishop as a director on 7 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
16 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-16
|