- Company Overview for REBEL LOOP STUDIOS LTD (SC490483)
- Filing history for REBEL LOOP STUDIOS LTD (SC490483)
- People for REBEL LOOP STUDIOS LTD (SC490483)
- More for REBEL LOOP STUDIOS LTD (SC490483)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
13 Jan 2023 | CERTNM |
Company name changed bluestar streaming LTD\certificate issued on 13/01/23
|
|
03 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
05 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
26 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from Park Lane House 47 Broad Street Glasgow G40 2QW Scotland to The Galleries 151 Broad Street Glasgow G40 2QR on 20 November 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 50 East Greenlees Avenue Cambuslang Glasgow G72 8TZ Scotland to Park Lane House 47 Broad Street Glasgow G40 2QW on 27 November 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
28 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from The Hub, Unit 9 Pacific Quay Glasgow G51 1DZ to 50 East Greenlees Avenue Cambuslang Glasgow G72 8TZ on 30 August 2016 | |
04 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Trevor Thomson on 4 November 2014 | |
04 Nov 2015 | AD01 | Registered office address changed from The Hub, Unit 9 Pacific Quay Glasgow G51 1DZ Scotland to The Hub, Unit 9 Pacific Quay Glasgow G51 1DZ on 4 November 2015 | |
04 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-04
|