Advanced company searchLink opens in new window

BIMBLE STUDIOS LTD

Company number 10870119

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 Jul 2023 AD01 Registered office address changed from 4 Bourne Avenue Southgate London N14 6PD to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 July 2023
22 Jul 2023 LIQ02 Statement of affairs
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-07
15 Jun 2023 PSC04 Change of details for Ms Francesca Howland as a person with significant control on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Ms Francesca Howland on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Howard Lester Graff on 15 June 2023
02 May 2023 AD01 Registered office address changed from PO Box 4385 10870119 - Companies House Default Address Cardiff CF14 8LH to 4 Bourne Avenue Southgate London N14 6PD on 2 May 2023
16 Mar 2023 RP05 Registered office address changed to PO Box 4385, 10870119 - Companies House Default Address, Cardiff, CF14 8LH on 16 March 2023
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2022
28 Jul 2022 CS01 28/07/22 Statement of Capital gbp 185.29
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
27 Jul 2022 TM02 Termination of appointment of Pennsec Limited as a secretary on 4 April 2022
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 185.29
24 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
19 Jan 2022 PSC04 Change of details for Ms Francesca Howland as a person with significant control on 17 December 2019
17 Jan 2022 PSC04 Change of details for Ms Francesca Howland as a person with significant control on 20 November 2017
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 180.44
25 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with updates
07 Jul 2021 MR04 Satisfaction of charge 108701190001 in full
25 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 179.01
14 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 173.78
04 May 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 167.79
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association