Advanced company searchLink opens in new window

BLITZ ANIMATION STUDIOS LIMITED

Company number 10038601

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)
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
  • GBP 12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
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
  • GBP 12