- Company Overview for BLICK SHARED STUDIOS (NI062998)
- Filing history for BLICK SHARED STUDIOS (NI062998)
- People for BLICK SHARED STUDIOS (NI062998)
- More for BLICK SHARED STUDIOS (NI062998)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
10 May 2024 | AD01 | Registered office address changed from 51 Malone Road Belfast Co Antrim BT9 6RY to 46 Hill Street Belfast BT1 2LB on 10 May 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
18 Feb 2021 | TM01 | Termination of appointment of Colin Thomas Mckeown as a director on 1 January 2021 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
23 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
18 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
18 Apr 2018 | PSC07 | Cessation of Catherine Mcginnis as a person with significant control on 24 May 2017 | |
18 Apr 2018 | PSC07 | Cessation of John Patrick Haran as a person with significant control on 24 May 2017 | |
18 Apr 2018 | PSC07 | Cessation of Alastair Fee as a person with significant control on 24 May 2017 | |
18 Apr 2018 | PSC07 | Cessation of Timothy John Brundle as a person with significant control on 24 May 2017 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 May 2017 | AP01 | Appointment of Mr Colin Thomas Mckeown as a director on 24 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 |