Advanced company searchLink opens in new window

ME STUDIOS LIMITED

Company number 06540585

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2017 DS01 Application to strike the company off the register
11 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Mike Outlaw on 1 January 2017
29 Mar 2017 CH01 Director's details changed for James Edward Huggins on 1 January 2017
29 Mar 2017 CH01 Director's details changed for Mr Graham Keith Huggins on 1 March 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
08 May 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
15 Dec 2015 AD01 Registered office address changed from Unit 2, 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 15 December 2015
09 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
03 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AD01 Registered office address changed from 1 Rivington Place London EC2A 3BA to Unit 2, 14 Weller Street London SE1 1QU on 24 September 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
25 Nov 2013 AAMD Amended accounts made up to 30 September 2012
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Jun 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
10 Jun 2013 TM02 Termination of appointment of Derringtons Limited as a secretary
05 Feb 2013 CERTNM Company name changed patching havoc LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
17 Dec 2012 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 17 December 2012
12 Sep 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
31 Jul 2012 TM01 Termination of appointment of William Huggins as a director
31 Jul 2012 AP01 Appointment of James Edward Huggins as a director