Advanced company searchLink opens in new window

IGENERATION STUDIOS LIMITED

Company number 12219439

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)
08 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
18 Mar 2024 PSC07 Cessation of Edward Edward John Glauser as a person with significant control on 18 March 2024
05 Feb 2024 AD01 Registered office address changed from Level 1 Brockbourne House Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Suite 105, 66-67 Newman Street London W1T 3EQ on 5 February 2024
10 Oct 2023 PSC04 Change of details for Mr Edward Edward John Glauser as a person with significant control on 21 November 2021
03 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Edward John Glauser on 7 December 2022
03 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 MA Memorandum and Articles of Association
08 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2021 CH01 Director's details changed for Mr Edward John Glauser on 30 November 2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 11,600
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 11,600
09 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with updates
05 Nov 2021 PSC02 Notification of Eam Securities Limited as a person with significant control on 13 August 2021
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 11,600
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 11,200
23 Aug 2021 AP01 Appointment of Mr Michael Richard Ashton as a director on 13 August 2021
20 Aug 2021 AP01 Appointment of Mr Ramses Alberto Seliman Emam-Zade as a director on 13 August 2021
20 Aug 2021 AP01 Appointment of Mr Albert Martinez Martin as a director on 13 August 2021
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 10,000
26 Apr 2021 CH01 Director's details changed for Mr Edward John Glauser on 23 April 2021