Advanced company searchLink opens in new window

BUSPACE STUDIOS LIMITED

Company number 01964367

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)
17 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various agreements 22/12/2016
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2017 MR05 All of the property or undertaking has been released from charge 6
28 Dec 2016 MR01 Registration of charge 019643670007, created on 23 December 2016
04 Nov 2016 MR04 Satisfaction of charge 4 in full
04 Nov 2016 MR04 Satisfaction of charge 5 in full
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
18 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
10 Jun 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
27 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Mr Richard James Sunley Tice on 12 January 2012
12 Jan 2012 CH01 Director's details changed for Mr Erik Henry Klotz on 12 January 2012