- Company Overview for BLITZ ANIMATION STUDIOS LIMITED (10038601)
- Filing history for BLITZ ANIMATION STUDIOS LIMITED (10038601)
- People for BLITZ ANIMATION STUDIOS LIMITED (10038601)
- More for BLITZ ANIMATION STUDIOS LIMITED (10038601)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jan 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 31 January 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
25 Apr 2018 | PSC04 | Change of details for Mrs Emma Napier-Bell as a person with significant control on 6 April 2016 | |
25 Apr 2018 | PSC01 | Notification of Emma Napier-Bell as a person with significant control on 6 April 2016 | |
21 Mar 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
12 Apr 2017 | AD01 | Registered office address changed from Number 1 Wardour Street London W1D 6PA England to 40 Newlands House Berners Street London W1T 3NA on 12 April 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | TM01 | Termination of appointment of Duncan Bower Napier-Bell as a director on 1 June 2016 | |
24 May 2016 | AP01 | Appointment of Mrs Emma Torrington as a director on 1 April 2016 | |
23 May 2016 | CERTNM |
Company name changed pph charge and lending LIMITED\certificate issued on 23/05/16
|
|
23 May 2016 | TM01 | Termination of appointment of Andrew Crossley as a director on 10 April 2016 | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|