- Company Overview for BIG CHIEF STUDIOS LTD (07557969)
- Filing history for BIG CHIEF STUDIOS LTD (07557969)
- People for BIG CHIEF STUDIOS LTD (07557969)
- Charges for BIG CHIEF STUDIOS LTD (07557969)
- Insolvency for BIG CHIEF STUDIOS LTD (07557969)
- More for BIG CHIEF STUDIOS LTD (07557969)
| 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 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 24 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 05 Sep 2023 | AD01 | Registered office address changed from The Reservation 96 Bell Lane Kitts Green Birmingham West Midlands B33 0HX England to 31st Floor 40 Bank Street London E14 5NR on 5 September 2023 | |
| 05 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
| 05 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
| 05 Sep 2023 | LIQ02 | Statement of affairs | |
| 25 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
| 31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 18 Oct 2022 | MR04 | Satisfaction of charge 075579690002 in full | |
| 13 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
| 25 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 07 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
| 30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 04 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
| 14 Feb 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
| 10 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
| 16 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
| 25 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
| 14 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
| 28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
| 24 Sep 2017 | PSC07 | Cessation of Tony Leetham as a person with significant control on 18 August 2017 | |
| 29 Aug 2017 | MR01 | Registration of charge 075579690002, created on 29 August 2017 | |
| 17 Jul 2017 | TM01 | Termination of appointment of Tony Leetham as a director on 17 July 2017 | |
| 21 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates |