BCS STUDIOS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA |
17/04/1917 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
17/04/1917 April 2019 | SPECIAL RESOLUTION TO WIND UP |
17/04/1917 April 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
07/03/197 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087127810001 |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/10/1420 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087127810001 |
03/10/143 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/10/138 October 2013 | DIRECTOR APPOINTED MR DAMIAN COX |
08/10/138 October 2013 | CURRSHO FROM 31/10/2014 TO 31/05/2014 |
08/10/138 October 2013 | DIRECTOR APPOINTED MR NICHOLAS PRESTWICH SCOTT |
08/10/138 October 2013 | DIRECTOR APPOINTED MR MARK HOWARD BELLINGER |
02/10/132 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BCS STUDIOS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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