- Company Overview for HYPER STUDIOS LTD (11764189)
- Filing history for HYPER STUDIOS LTD (11764189)
- People for HYPER STUDIOS LTD (11764189)
- More for HYPER STUDIOS LTD (11764189)
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) |
---|---|---|---|
15 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Mar 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
27 Mar 2024 | PSC04 | Change of details for Mr Ashley Michael Williams as a person with significant control on 14 January 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Stuart John Paterson-Browne on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Ashley Michael Williams on 14 January 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from Dunstone House 111 Tewkesbury Road Longford Gloucester GL2 9BN England to Unit 4 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucestershire GL2 9PG on 26 January 2023 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Apr 2022 | MA | Memorandum and Articles of Association | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | SH08 | Change of share class name or designation | |
06 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Dunstone House 111 Tewkesbury Road Longford Longford Gloucestershire GL2 9BN England to Dunstone House 111 Tewkesbury Road Longford Gloucester GL2 9BN on 13 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
08 Feb 2019 | AD01 | Registered office address changed from Dunstone House Dunstone House 111 Tewkesbury Road Longford Gloucestershire GL2 9BN United Kingdom to Dunstone House 111 Tewkesbury Road Longford Longford Gloucestershire GL2 9BN on 8 February 2019 |