BATCH STUDIOS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Cessation of Jennifer Allchorn as a person with significant control on 2023-01-31

View Document

27/02/2327 February 2023 Registered office address changed from 11 Pineham Copse Haywards Heath West Sussex RH16 3HT England to Flat 11 the Sea House Herbrand Walk Bexhill-on-Sea TN39 4BW on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Jennifer Allchorn as a director on 2023-02-12

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK STEPHEN ALLCHORN / 07/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ALLCHORN / 06/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/05/1926 May 2019 REGISTERED OFFICE CHANGED ON 26/05/2019 FROM 31 CHARRINGTON PLACE ST. ALBANS HERTFORDSHIRE AL1 3GW ENGLAND

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

27/02/1627 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK STEPHEN ALLCHORN / 31/07/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALLCHORN / 31/07/2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 1 DE NOVO PLACE GRANVILLE ROAD ST ALBANS HERTFORDSHIRE AL1 5BP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/02/1515 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

15/02/1515 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PATTERSON / 03/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

19/10/1319 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 GRANVILLE ROAD DE NOVO PLACE ST. ALBANS HERTFORDSHIRE AL1 5BP ENGLAND

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR WARWICK ALLCHORN

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR WARWICK STEPHEN ALLCHORN

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM FLAT 2 46 CINTRA PARK LONDON SE19 2LQ UNITED KINGDOM

View Document

28/04/1328 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PATTERSON / 18/05/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 22A LANCASTER ROAD LONDON N4 4PR UNITED KINGDOM

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK STEPHEN ALLCHORN / 18/05/2012

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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