ACTIVATE STUDIO LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Micro company accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Paolo Valdemarin as a director on 2024-01-30

View Document

23/05/2423 May 2024 Appointment of Mr Bhavesh Gorasia as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Withdrawal of a person with significant control statement on 2023-10-18

View Document

18/10/2318 October 2023 Notification of Gregory Rice as a person with significant control on 2022-05-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-05-01

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-23 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Notification of a person with significant control statement

View Document

05/10/215 October 2021 Cessation of Greg Rice as a person with significant control on 2020-10-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, SECRETARY GREG RICE

View Document

30/01/2130 January 2021 COMPANY NAME CHANGED INSTANT ACCESS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/01/21

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG RICE

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

09/10/199 October 2019 CESSATION OF GREG RICE AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 DIRECTOR APPOINTED MR PAOLO VALDEMARIN

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOT KAHAN

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1123 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PATRICK RICE / 08/10/2010

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

10/03/0910 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 08/10/02; NO CHANGE OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: GORDONS SOLICITORS 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 CRT ORDER CASE RESCINDE

View Document

08/07/998 July 1999 COURT ORDER TO COMPULSORY WIND UP

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: THE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6DU

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 £ NC 10000/131368 06/09/94

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/94

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

12/08/9412 August 1994 EXEMPTION FROM APPOINTING AUDITORS 26/04/93

View Document

12/08/9412 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

26/01/9426 January 1994 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information