Advanced company searchLink opens in new window

FOMO STUDIOS LTD

Company number 11935108

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)
24 May 2024 AA Total exemption full accounts made up to 31 March 2024
29 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
12 Oct 2023 PSC04 Change of details for Mrs Kate Suzanne Bezencenet as a person with significant control on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from 3a Plantain Place 3a Plantain Place London SE1 1YN United Kingdom to 1 Shacklewell Street London E2 7EG on 12 October 2023
17 Jul 2023 MR01 Registration of charge 119351080001, created on 11 July 2023
19 May 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 PSC04 Change of details for Mr Jamie Peter Bezencenet as a person with significant control on 14 October 2021
19 May 2022 PSC04 Change of details for Mr Jamie Peter Bezencenet as a person with significant control on 14 October 2021
19 May 2022 PSC01 Notification of Kate Suzanne Bezencenet as a person with significant control on 14 October 2021
10 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
08 Apr 2022 CH01 Director's details changed for Mr Jamie Peter Bezencenet on 8 April 2022
06 Apr 2022 CH01 Director's details changed for Mr Jamie Peter Bezencenet on 25 September 2020
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 2.00
15 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 MA Memorandum and Articles of Association
17 Jun 2021 AA Micro company accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 8 April 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
25 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
24 Mar 2020 AD01 Registered office address changed from 112-116 Old Street London EC1V 9BG England to 3a Plantain Place 3a Plantain Place London SE1 1YN on 24 March 2020
05 Feb 2020 AD01 Registered office address changed from PO Box 251735 10 Finsbury Square Runway East, Finsbury Square London EC2A 1AF United Kingdom to 112-116 Old Street London EC1V 9BG on 5 February 2020