Advanced company searchLink opens in new window

UNITED CITY STUDIOS LIMITED

Company number 11364989

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with updates
17 Jul 2023 PSC04 Change of details for Mr Ian Manson as a person with significant control on 10 July 2023
17 Jul 2023 TM01 Termination of appointment of Stuart John Villard as a director on 10 July 2023
17 Jul 2023 PSC07 Cessation of Stuart John Villard as a person with significant control on 30 June 2023
17 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
04 Jun 2022 AA Accounts for a dormant company made up to 31 May 2021
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with updates
21 Feb 2019 PSC04 Change of details for Mr Ian Manson as a person with significant control on 15 February 2019
20 Feb 2019 PSC04 Change of details for Mr Ian Manson as a person with significant control on 15 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Ian Manson on 15 February 2019
19 Feb 2019 PSC01 Notification of Stuart Villard as a person with significant control on 15 February 2019
19 Feb 2019 PSC04 Change of details for Mr Ian Manson as a person with significant control on 15 February 2019
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 100
19 Feb 2019 AP01 Appointment of Mr Stuart John Villard as a director on 15 February 2019
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
14 Nov 2018 AD01 Registered office address changed from The Studio 529 Wilbraham Road Manchester M21 0UE England to Suite 507 Piccadilly House 49 Piccadilly Manchester M1 2AP on 14 November 2018