- Company Overview for THIRD STREET STUDIOS LIMITED (NI628133)
- Filing history for THIRD STREET STUDIOS LIMITED (NI628133)
- People for THIRD STREET STUDIOS LIMITED (NI628133)
- Charges for THIRD STREET STUDIOS LIMITED (NI628133)
- More for THIRD STREET STUDIOS LIMITED (NI628133)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
29 Mar 2024 | AA | Unaudited abridged accounts made up to 28 March 2023 | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
15 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 December 2023 | |
13 Dec 2023 | CS01 |
Confirmation statement made on 2 December 2023 with updates
|
|
27 Jun 2023 | AA | Unaudited abridged accounts made up to 29 March 2022 | |
27 Mar 2023 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
27 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
27 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
22 Dec 2022 | PSC07 | Cessation of Stephen Raymond Nolan as a person with significant control on 16 November 2022 | |
21 Dec 2022 | PSC02 | Notification of Tsseot Limited as a person with significant control on 16 November 2022 | |
14 Dec 2022 | MR04 | Satisfaction of charge NI6281330001 in full | |
06 Dec 2022 | MR01 | Registration of charge NI6281330002, created on 16 November 2022 | |
18 Nov 2022 | MR01 | Registration of charge NI6281330001, created on 16 November 2022 | |
30 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Stephen Raymond Nolan on 25 July 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Apr 2021 | AD01 | Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 21 April 2021 | |
01 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off |