ACADEMY STUDIOS LTD

Company Documents

DateDescription
03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
AMARYLLIS HOUSE
MONTROSE ROAD
CHELMSFORD
ESSEX
CM2 6TE

View Document

09/12/149 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED MIDNIGHT BOULEVARD LTD.
CERTIFICATE ISSUED ON 15/03/12

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL IEVERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0917 February 2009 SECRETARY APPOINTED GAVIN ASHLEY MANN

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR

View Document

20/08/0820 August 2008 SECRETARY APPOINTED REBECCA CLAIRE SINCLAIR

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0524 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 ￯﾿ᄑ NC 100/10000
31/07/

View Document

19/09/0119 September 2001 NC INC ALREADY ADJUSTED
31/07/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM:
86 HIGH STREET
GREAT DUNMOW
ESSEX CM6 1AP

View Document

16/07/0116 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM:
29 RIFFHAMS DRIVE
GREAT BADDOW
CHELMSFORD
ESSEX CM2 7DE

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM:
86 HIGH STREET
DUNMOW
ESSEX CM6 1AP

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company