Advanced company searchLink opens in new window

EASTERN ISLAND STUDIOS LIMITED

Company number 09841155

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)
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