Advanced company searchLink opens in new window

SIGNATURE DIGITAL STUDIOS LIMITED

Company number 07581537

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)
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
14 Jun 2024 DS01 Application to strike the company off the register
24 May 2024 AA Total exemption full accounts made up to 31 March 2024
01 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
06 May 2021 CH01 Director's details changed for Mr Christopher Richard Booth on 22 March 2021
06 May 2021 CH01 Director's details changed for Mr Timothy Peter Couper on 22 March 2021
06 May 2021 CH01 Director's details changed for Mr Timothy Peter Couper on 22 March 2021
06 May 2021 AD01 Registered office address changed from 2 Spa Lane Wigston Leicestershire LE18 3QD England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 6 May 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 01/01/2021
07 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 07/08/2020
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 PSC04 Change of details for Mr Timothy Peter Couper as a person with significant control on 21 September 2016
31 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
31 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association