- Company Overview for BROADCASTLE STUDIOS LTD (11208223)
- Filing history for BROADCASTLE STUDIOS LTD (11208223)
- People for BROADCASTLE STUDIOS LTD (11208223)
- More for BROADCASTLE STUDIOS LTD (11208223)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
11 Mar 2024 | TM01 | Termination of appointment of Joelle Manih as a director on 2 January 2024 | |
14 Jan 2024 | PSC07 | Cessation of Joelle Manih as a person with significant control on 2 January 2024 | |
14 Jan 2024 | AD01 | Registered office address changed from 20 Commercial Way Abbey Road London NW10 7XF England to 5B Bishopsgate Street Birmingham B15 1DA on 14 January 2024 | |
14 Jan 2024 | AP01 | Appointment of Miss Somaye Mashali as a director on 2 January 2024 | |
14 Jan 2024 | PSC01 | Notification of Somaye Mashali as a person with significant control on 2 January 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
05 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from Unit 12 Park Royal Metro Centre Britannia Way London NW10 7PA England to 20 Commercial Way Abbey Road London NW10 7XF on 2 June 2023 | |
20 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
24 May 2022 | TM01 | Termination of appointment of Ehsan Jahan as a director on 17 May 2022 | |
24 May 2022 | AP01 | Appointment of Ms Joelle Manih as a director on 17 May 2022 | |
24 May 2022 | PSC04 | Change of details for Ms Joelle Manih as a person with significant control on 17 May 2022 | |
24 May 2022 | PSC07 | Cessation of Ehsan Jahan as a person with significant control on 17 May 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
07 Oct 2021 | CERTNM |
Company name changed cesara studios LIMITED\certificate issued on 07/10/21
|
|
17 May 2021 | AD01 | Registered office address changed from 24 Park Royal Metro Centre Britannia Way London NW10 7PA England to Unit 12 Park Royal Metro Centre Britannia Way London NW10 7PA on 17 May 2021 | |
10 May 2021 | PSC01 | Notification of Joelle Manih as a person with significant control on 17 February 2018 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates |