- Company Overview for BARBICAN CITY STUDIO LIMITED (04536441)
- Filing history for BARBICAN CITY STUDIO LIMITED (04536441)
- People for BARBICAN CITY STUDIO LIMITED (04536441)
- More for BARBICAN CITY STUDIO LIMITED (04536441)
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) |
---|---|---|---|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 12 June 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
22 Feb 2018 | CH01 | Director's details changed for Jeffrey Mason on 22 February 2018 | |
14 Dec 2017 | AD01 | Registered office address changed from Magnesia House Playhouse Yard London EC4V 5EX to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 14 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AD01 | Registered office address changed from Magnesia House 6 Playhouse Yard London EC2V 5EX to Magnesia House Playhouse Yard London EC4V 5EX on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Jeffrey Mason on 1 September 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
08 Jul 2014 | TM02 | Termination of appointment of Jane Mason as a secretary | |
23 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
03 Jan 2013 | AD01 | Registered office address changed from the Barber Surgeons Hall Monkwell Square London EC2Y 5BL on 3 January 2013 |