Advanced company searchLink opens in new window

PIP STUDIOS LIMITED

Company number 12301710

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)
11 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
07 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 PSC07 Cessation of Edward Paul Lucas Saunders as a person with significant control on 2 April 2024
03 Apr 2024 PSC02 Notification of Es Media Group Limited as a person with significant control on 2 April 2024
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
10 Oct 2023 CH01 Director's details changed for Mark Richard Sheffield on 10 October 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
21 Dec 2022 PSC04 Change of details for Edward Saunders as a person with significant control on 20 December 2022
20 Dec 2022 PSC04 Change of details for Edward Saunders as a person with significant control on 20 December 2022
16 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Nov 2021 AD01 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 16 November 2021
05 Aug 2021 AA Accounts for a small company made up to 31 December 2020
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 PSC07 Cessation of Es Broadcast Ltd as a person with significant control on 30 April 2021
06 May 2021 PSC01 Notification of Edward Saunders as a person with significant control on 30 April 2021
18 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
04 Sep 2020 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead SL6 2YE England to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 4 September 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2,060,900
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,560,900
19 Mar 2020 AD01 Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead SL6 2YE on 19 March 2020