- Company Overview for BUBBLE STUDIOS LIMITED (11992188)
- Filing history for BUBBLE STUDIOS LIMITED (11992188)
- People for BUBBLE STUDIOS LIMITED (11992188)
- More for BUBBLE STUDIOS LIMITED (11992188)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | CH01 | Director's details changed for Mr Steven Gary Caswell on 31 March 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
01 Jun 2022 | CH01 | Director's details changed for Mr Andrew Charles Mills-Brown on 1 June 2022 | |
24 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 Feb 2022 | TM01 | Termination of appointment of Victoria Kate Pymont as a director on 8 February 2022 | |
11 Nov 2021 | TM01 | Termination of appointment of Benjamin David Rowe as a director on 11 November 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Steven Gary Caswell as a director on 23 September 2021 | |
05 Oct 2021 | AP01 | Appointment of Andrew Charles Mills-Brown as a director on 23 September 2021 | |
05 Oct 2021 | AP01 | Appointment of Victoria Kate Pymont as a director on 23 September 2021 | |
05 Oct 2021 | PSC07 | Cessation of Benjamin David Rowe as a person with significant control on 7 September 2021 | |
05 Oct 2021 | PSC02 | Notification of Talent Artistic Group Limited as a person with significant control on 7 September 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 35 High Street Margate CT9 1DX England to The Breach Luton Hoo Estate Luton LU1 3TQ on 5 October 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
13 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
24 Sep 2019 | AD01 | Registered office address changed from 1 King Street Margate CT9 1DD England to 35 High Street Margate CT9 1DX on 24 September 2019 | |
16 May 2019 | PSC07 | Cessation of Maxwell Fox David Rowe as a person with significant control on 16 May 2019 | |
13 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-13
|