Advanced company searchLink opens in new window

WALK THE TALK STUDIOS LTD

Company number SC497240

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)
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
  • GBP 1
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