- Company Overview for WALK THE TALK STUDIOS LTD (SC497240)
- Filing history for WALK THE TALK STUDIOS LTD (SC497240)
- People for WALK THE TALK STUDIOS LTD (SC497240)
- More for WALK THE TALK STUDIOS LTD (SC497240)
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) |
---|---|---|---|
01 Feb 2022 | TM01 | Termination of appointment of Jonathan Marc'gillam as a director on 20 January 2022 | |
01 Feb 2022 | PSC07 | Cessation of Jonathan Marc Gillam as a person with significant control on 1 December 2021 | |
06 May 2021 | AD01 | Registered office address changed from 1a Abercromby Place Edinburgh EH3 6JX Scotland to 19 Newtonloan Court Newtonloan Court Gorebridge EH23 4FB on 6 May 2021 | |
04 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2020 | DS01 | Application to strike the company off the register | |
22 Jun 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
20 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
20 Apr 2018 | AD01 | Registered office address changed from 269 2F1 Leith Walk Edinburgh EH6 8PD Scotland to 1a Abercromby Place Edinburgh EH3 6JX on 20 April 2018 | |
25 Apr 2017 | AD01 | Registered office address changed from 1/9 Parliament Square Edinburgh Lothian EH1 1RF to 269 2F1 Leith Walk Edinburgh EH6 8PD on 25 April 2017 | |
20 Apr 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
11 Feb 2016 | CH01 | Director's details changed for Miss Gayle Keira Thorley on 4 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Jonathan Marc'gillam on 4 February 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 84 - 90 (3rd Floor) Leith Walk Edinburgh EH6 5HB to 1/9 Parliament Square Edinburgh Lothian EH1 1RF on 11 February 2016 | |
12 Mar 2015 | CH01 | Director's details changed for Miss Gayle Keira Thorley on 3 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from C/O Walk the Talk Studios 82-90 (3Rd Floor) Leith Walk Edinburgh Edinburgh City EH6 5HB United Kingdom to 84 - 90 (3Rd Floor) Leith Walk Edinburgh EH6 5HB on 12 March 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Jonathan Marc'gillam on 3 March 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Miss Keira Thorley on 17 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Jonathan Marc-Gillam on 17 February 2015 |