Advanced company searchLink opens in new window

BUBBLE STUDIOS LIMITED

Company number 11992188

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-13
  • GBP 2