- Company Overview for IGENERATION STUDIOS LIMITED (12219439)
- Filing history for IGENERATION STUDIOS LIMITED (12219439)
- People for IGENERATION STUDIOS LIMITED (12219439)
- More for IGENERATION STUDIOS LIMITED (12219439)
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
|
|
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
|
|
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 13 August 2021
|
|
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
|
|
15 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 13 August 2021
|
|
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
|
|
26 Apr 2021 | CH01 | Director's details changed for Mr Edward John Glauser on 23 April 2021 |