Advanced company searchLink opens in new window

INVINCIBLES STUDIO LTD

Company number 05271374

Filter by category

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)
21 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 226.4
11 Nov 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
23 Sep 2014 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 29 July 2014
03 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 226.40
03 Sep 2014 SH02 Sub-division of shares on 30 July 2014
15 Jul 2014 MR04 Satisfaction of charge 1 in full
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 CH01 Director's details changed for Mr Peter David Adams on 21 July 2011
17 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 CH01 Director's details changed for Mr Steven Paul Gore on 1 June 2010
08 Jul 2010 CH01 Director's details changed for Mr Christopher John Gore on 1 June 2010
08 Jul 2010 CH03 Secretary's details changed for Mr Christopher John Gore on 1 June 2010
09 Dec 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Steven Paul Gore on 27 October 2009
08 Dec 2009 CH01 Director's details changed for Christopher John Gore on 27 October 2009
08 Dec 2009 CH01 Director's details changed for Peter David Adams on 27 October 2009