- Company Overview for SPRUNG STUDIOS LTD (05420512)
- Filing history for SPRUNG STUDIOS LTD (05420512)
- People for SPRUNG STUDIOS LTD (05420512)
- More for SPRUNG STUDIOS LTD (05420512)
| 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) |
|---|---|---|---|
| 14 Apr 2026 | CS01 | Confirmation statement made on 10 April 2026 with no updates | |
| 29 Jan 2026 | AA | Accounts for a medium company made up to 30 April 2025 | |
| 17 Apr 2025 | CS01 | Confirmation statement made on 10 April 2025 with no updates | |
| 30 Jan 2025 | AA | Accounts for a medium company made up to 30 April 2024 | |
| 18 Apr 2024 | AA | Full accounts made up to 30 April 2023 | |
| 10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
| 18 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
| 28 Mar 2023 | CH01 | Director's details changed for Mr James Duncan Chaytor on 27 February 2023 | |
| 28 Mar 2023 | CH01 | Director's details changed for Mr James Duncan Chaytor on 26 February 2023 | |
| 28 Mar 2023 | CH03 | Secretary's details changed for Tanya Chaytor on 24 February 2023 | |
| 28 Mar 2023 | AD01 | Registered office address changed from C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 28 March 2023 | |
| 31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
| 27 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
| 31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
| 02 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
| 02 Jun 2021 | PSC02 | Notification of Sprung Holdings Ltd. as a person with significant control on 8 October 2020 | |
| 01 Jun 2021 | PSC07 | Cessation of Tanya Chaytor as a person with significant control on 8 October 2020 | |
| 01 Jun 2021 | PSC07 | Cessation of James Duncan Chaytor as a person with significant control on 8 October 2020 | |
| 30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
| 31 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
| 22 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
| 07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 01 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
| 01 May 2019 | CH01 | Director's details changed for Mr James Duncan Chaytor on 24 April 2019 |