Advanced company searchLink opens in new window

BSD STUDIOS LIMITED

Company number 08698296

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
18 Jan 2019 AA Micro company accounts made up to 31 December 2018
06 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 December 2018
  • GBP 12,740.34
02 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
01 Jan 2019 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
15 May 2017 TM01 Termination of appointment of Adam Wethered as a director on 10 May 2017
08 Mar 2017 AD01 Registered office address changed from 6th Floor 14 Bonhill Street London EC2A 4BX to 86-90 Paul Street London EC2A 4NE on 8 March 2017
30 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,703.34
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AP01 Appointment of Mr Adam Wethered as a director on 30 March 2015
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 329.34
15 Oct 2014 AP01 Appointment of Mr Lawrence Wood as a director on 13 October 2014
01 Oct 2014 SH02 Sub-division of shares on 22 September 2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/09/2014
30 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,374
18 Sep 2014 CH03 Secretary's details changed for John Edward Eric Davis on 1 March 2014
21 Aug 2014 AD01 Registered office address changed from 14 Bonhill Street 7Th Floor London EC2A 4BX England to 6Th Floor 14 Bonhill Street London EC2A 4BX on 21 August 2014