Advanced company searchLink opens in new window

REBEL LOOP STUDIOS LTD

Company number SC490483

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-12
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted