Advanced company searchLink opens in new window

STUDIO JESSICA LTD

Company number 11108435

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)
23 Mar 2024 CERTNM Company name changed blab digital LTD\certificate issued on 23/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-19
19 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Ms Jessica Megan Clark on 13 March 2023
13 Mar 2023 PSC04 Change of details for Miss Jessica Megan Clark as a person with significant control on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from Ergo Unit G12, Ergo Bridgehead Business Park Hessle HU13 0GD England to 79 Carr Lane Willerby Hull HU10 6JS on 13 March 2023
15 Feb 2023 DS02 Withdraw the company strike off application
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
10 Jan 2023 AA Micro company accounts made up to 31 December 2022
12 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
10 Aug 2022 AD01 Registered office address changed from Unit F8 Ergo Bridgehead Business Park Hessle HU13 0GD England to Ergo Unit G12, Ergo Bridgehead Business Park Hessle HU13 0GD on 10 August 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 Aug 2022 TM01 Termination of appointment of Courtney Alexandra Wood as a director on 8 August 2022
09 Aug 2022 PSC01 Notification of Jessica Megan Clark as a person with significant control on 8 August 2022
09 Aug 2022 PSC07 Cessation of Courtney Alexandra Wood as a person with significant control on 8 August 2022
22 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from 939 Spring Bank West Hull HU5 5BE United Kingdom to Unit F8 Ergo Bridgehead Business Park Hessle HU13 0GD on 2 October 2020
18 May 2020 AA Micro company accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 11 December 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2019 AP01 Appointment of Ms Jessica Megan Clark as a director on 9 January 2019