- Company Overview for TIME + SPACE STUDIOS LTD (12015045)
- Filing history for TIME + SPACE STUDIOS LTD (12015045)
- People for TIME + SPACE STUDIOS LTD (12015045)
- Insolvency for TIME + SPACE STUDIOS LTD (12015045)
- More for TIME + SPACE STUDIOS LTD (12015045)
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) |
---|---|---|---|
28 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
27 Apr 2024 | AD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024 | |
15 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2023 | |
02 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2022 | LIQ02 | Statement of affairs | |
15 Aug 2022 | AD01 | Registered office address changed from 10 Coldbath Square London EC1R 5HL England to Allan House 10 John Princes Street London W1G 0JW on 15 August 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Piers Daniel Read as a director on 8 August 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
14 Jan 2022 | PSC05 | Change of details for The Creative District Improvement Company Limited as a person with significant control on 17 December 2021 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
30 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Piers Daniel Read on 19 November 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Piers Daniel Read on 15 June 2020 | |
20 Nov 2020 | PSC05 | Change of details for The Creative District Improvement Company Limited as a person with significant control on 20 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 1 Coldbath Square London EC1R 5HL England to 10 Coldbath Square London EC1R 5HL on 20 November 2020 | |
01 Jun 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
07 Feb 2020 | AA01 | Current accounting period shortened from 31 May 2020 to 30 April 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates |