- Company Overview for PIP STUDIOS LIMITED (12301710)
- Filing history for PIP STUDIOS LIMITED (12301710)
- People for PIP STUDIOS LIMITED (12301710)
- More for PIP STUDIOS LIMITED (12301710)
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
|
|
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
|
|
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
|
|
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
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 |