BAD FORM STUDIOS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

08/10/248 October 2024 Change of details for Mr Ryan Raymond David Priddey as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Emma Louise Catherine Priddey as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from 11 Richmond Avenue Richmond Avenue Ilfracombe EX34 8DQ England to 26 Hartland View Road Woolacombe EX34 7HB on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Mr Ryan Raymond David Priddey as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Emma Louise Catherine Priddey on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Ryan Raymond David Priddey on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Ryan Raymond David Priddey on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Emma Louise Catherine Priddey on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Emma Louise Catherine Priddey as a person with significant control on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 11 Richmond Avenue Richmond Avenue Ilfracombe EX34 8DQ on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Notification of Emma Louise Catherine Priddey as a person with significant control on 2021-09-01

View Document

20/12/2120 December 2021 Appointment of Emma Louise Catherine Priddey as a director on 2021-09-01

View Document

14/12/2114 December 2021 Sub-division of shares on 2021-09-01

View Document

07/12/217 December 2021 Director's details changed for Mr Ryan Raymond David Priddey on 2021-11-01

View Document

07/12/217 December 2021 Change of details for Mr Ryan Raymond David Priddey as a person with significant control on 2021-11-01

View Document

03/03/213 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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