Advanced company searchLink opens in new window

ANNIX STUDIOS LTD

Company number 07057542

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)
24 Apr 2024 AD01 Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to 70 East Street Thame OX9 3JS on 24 April 2024
02 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
06 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Jan 2021 PSC04 Change of details for Mr Daniel Clark Pickering as a person with significant control on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 7 January 2021
05 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jul 2019 AD01 Registered office address changed from 60 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 4 July 2019
05 Jun 2019 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to 60 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP on 5 June 2019
03 Jun 2019 PSC04 Change of details for Mr Daniel Clark Pickering as a person with significant control on 3 June 2019
03 Jun 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019
01 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 AD01 Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham HP5 1SD on 28 October 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • EUR 90
  • GBP 535