BIG CHIEF STUDIOS LTD
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved following liquidation |
| 24/12/2424 December 2024 | Final Gazette dissolved following liquidation |
| 24/09/2424 September 2024 | Return of final meeting in a creditors' voluntary winding up |
| 05/09/235 September 2023 | Resolutions |
| 05/09/235 September 2023 | Appointment of a voluntary liquidator |
| 05/09/235 September 2023 | Resolutions |
| 05/09/235 September 2023 | Registered office address changed from The Reservation 96 Bell Lane Kitts Green Birmingham West Midlands B33 0HX England to 31st Floor 40 Bank Street London E14 5NR on 2023-09-05 |
| 05/09/235 September 2023 | Statement of affairs |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 18/10/2218 October 2022 | Satisfaction of charge 075579690002 in full |
| 25/12/2125 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/09/1810 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 16/07/1816 July 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 24/09/1724 September 2017 | CESSATION OF TONY LEETHAM AS A PSC |
| 29/08/1729 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075579690002 |
| 17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR TONY LEETHAM |
| 21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/06/1628 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/04/168 April 2016 | Annual return made up to 2016-03-09 with full list of shareholders |
| 08/04/168 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM CURO HOUSE GREENBOX WESTONHALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL |
| 18/03/1518 March 2015 | Annual return made up to 2015-03-09 with full list of shareholders |
| 18/03/1518 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 21/03/1421 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 21/03/1421 March 2014 | Annual return made up to 2014-03-09 with full list of shareholders |
| 20/01/1420 January 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
| 11/07/1311 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
| 03/04/133 April 2013 | Annual return made up to 2013-03-09 with full list of shareholders |
| 03/04/133 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 09/03/139 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 12/04/1212 April 2012 | Annual return made up to 2012-03-09 with full list of shareholders |
| 12/04/1212 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 21/09/1121 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/04/1127 April 2011 | CURREXT FROM 31/03/2012 TO 30/06/2012 |
| 09/03/119 March 2011 | Incorporation |
| 09/03/119 March 2011 | 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 BIG CHIEF STUDIOS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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