- Company Overview for EASTERN ISLAND STUDIOS LIMITED (09841155)
- Filing history for EASTERN ISLAND STUDIOS LIMITED (09841155)
- People for EASTERN ISLAND STUDIOS LIMITED (09841155)
- More for EASTERN ISLAND STUDIOS LIMITED (09841155)
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) |
---|---|---|---|
27 Sep 2024 | RP10 | Address of person with significant control Mr Jospeh Jacob Peter Whitehead-Bradford changed to 09841155 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 September 2024 | |
27 Sep 2024 | RP10 | Address of person with significant control Mr Christopher John Hughes changed to 09841155 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 September 2024 | |
27 Sep 2024 | RP09 | Address of officer Mrs Christalla Kirkillari changed to 09841155 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 September 2024 | |
27 Sep 2024 | RP09 | Address of officer Mr Christopher John Hughes changed to 09841155 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 September 2024 | |
27 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 09841155 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from , Mount Street Mills Mount Street, Bradford, BD3 9RJ, England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 15 July 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from , Kayley Industrial Estate Richmond Street, Ashton-Under-Lyne, OL7 0AU, England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 11 June 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from , 100 Garnett Street, Bradford, BD3 9HB, England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 16 February 2024 | |
07 Aug 2023 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
07 Aug 2023 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
07 Aug 2023 | AD01 | Registered office address changed from , Mount Street Mills Office 26a, Mount Street, Bradford, BD3 9RJ, England to Kayley Industrial Estate Richmond Street Ashton-Under-Lyne OL7 0AU on 7 August 2023 | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2023 | PSC07 | Cessation of Jospeh Jacob Peter Whitehead-Bradford as a person with significant control on 5 April 2023 | |
08 Apr 2023 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
05 Apr 2023 | AP01 | Notice of removal of a director | |
05 Apr 2023 | TM01 | Termination of appointment of Jacob Joseph Peter Whitehead-Bradford as a director on 3 April 2023 | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
06 Oct 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
26 Sep 2022 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
23 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2022 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates |