- Company Overview for MSP STUDIO LIMITED (08647754)
- Filing history for MSP STUDIO LIMITED (08647754)
- People for MSP STUDIO LIMITED (08647754)
- More for MSP STUDIO LIMITED (08647754)
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) |
---|---|---|---|
23 Feb 2024 | AD01 | Registered office address changed from Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE England to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH on 23 February 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
16 Oct 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
16 Oct 2020 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Unit 118, Craft Central the Forge 397-411 Westferry Road London E14 3AE on 16 October 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mr Michael William Sodeau as a person with significant control on 6 April 2016 | |
16 Oct 2020 | PSC04 | Change of details for Ms Lisa Giuliani as a person with significant control on 6 April 2016 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
25 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
23 Aug 2017 | PSC04 | Change of details for Mr Michael William Sodeau as a person with significant control on 5 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mr Michael William Sodeau on 5 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Ms Lisa Giuliani on 5 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Ms Lisa Giuliani as a person with significant control on 5 August 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 21 February 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates |