BCS STUDIOS LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA

View Document

17/04/1917 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1917 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1917 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087127810001

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087127810001

View Document

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/10/138 October 2013 DIRECTOR APPOINTED MR DAMIAN COX

View Document

08/10/138 October 2013 CURRSHO FROM 31/10/2014 TO 31/05/2014

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR NICHOLAS PRESTWICH SCOTT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR MARK HOWARD BELLINGER

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

01/10/131 October 2013 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