BAD FORM STUDIOS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-09-30 |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
08/10/248 October 2024 | Change of details for Mr Ryan Raymond David Priddey as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Change of details for Emma Louise Catherine Priddey as a person with significant control on 2024-10-07 |
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 |
07/10/247 October 2024 | Change of details for Mr Ryan Raymond David Priddey as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Emma Louise Catherine Priddey on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mr Ryan Raymond David Priddey on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mr Ryan Raymond David Priddey on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Emma Louise Catherine Priddey on 2024-10-07 |
07/10/247 October 2024 | Change of details for Emma Louise Catherine Priddey as a person with significant control on 2024-10-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
20/12/2120 December 2021 | Notification of Emma Louise Catherine Priddey as a person with significant control on 2021-09-01 |
20/12/2120 December 2021 | Appointment of Emma Louise Catherine Priddey as a director on 2021-09-01 |
14/12/2114 December 2021 | Sub-division of shares on 2021-09-01 |
07/12/217 December 2021 | Director's details changed for Mr Ryan Raymond David Priddey on 2021-11-01 |
07/12/217 December 2021 | Change of details for Mr Ryan Raymond David Priddey as a person with significant control on 2021-11-01 |
03/03/213 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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