Advanced company searchLink opens in new window

BROADCASTLE STUDIOS LTD

Company number 11208223

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
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