Advanced company searchLink opens in new window

STUDIOFV LIMITED

Company number SC332476

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
01 Dec 2022 TM01 Termination of appointment of Mark Steven Hibbert as a director on 1 December 2022
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 AP01 Appointment of Mr Robert David Calder as a director on 24 June 2022
05 Jul 2022 TM01 Termination of appointment of Diana Alexandra Dumitrescu as a director on 24 June 2022
08 Jun 2022 CERTNM Company name changed fablevision studios LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
10 May 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
04 May 2022 AD01 Registered office address changed from Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ Scotland to Paisley Centre Unit 22, Paisley Centre 23 High Street Paisley Renfrewshire PA1 2AQ on 4 May 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CH01 Director's details changed for Mr Edward Richard Hart on 30 October 2020
30 Apr 2020 AP01 Appointment of Miss Louisa Gardiner-Taylor as a director on 17 April 2020
23 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
22 Apr 2020 AD01 Registered office address changed from 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ Scotland to Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ on 22 April 2020
22 Apr 2020 AD01 Registered office address changed from Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ Scotland to 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ on 22 April 2020
22 Apr 2020 AD01 Registered office address changed from 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW to Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ on 22 April 2020
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 AP01 Appointment of Ms Diana Alexandra Dumitrescu as a director on 30 September 2018
29 Nov 2018 AP01 Appointment of Mr Mark Steven Hibbert as a director on 4 October 2018
24 Aug 2018 TM01 Termination of appointment of Louisa Gardiner Taylor as a director on 2 August 2018