BIG CHIEF STUDIOS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Appointment of a voluntary liquidator

View Document

05/09/235 September 2023 Resolutions

View Document

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

View Document

05/09/235 September 2023 Statement of affairs

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Satisfaction of charge 075579690002 in full

View Document

25/12/2125 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/09/1724 September 2017 CESSATION OF TONY LEETHAM AS A PSC

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075579690002

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR TONY LEETHAM

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 2016-03-09 with full list of shareholders

View Document

08/04/168 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM CURO HOUSE GREENBOX WESTONHALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL

View Document

18/03/1518 March 2015 Annual return made up to 2015-03-09 with full list of shareholders

View Document

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 2014-03-09 with full list of shareholders

View Document

20/01/1420 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

11/07/1311 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/133 April 2013 Annual return made up to 2013-03-09 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/03/139 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 2012-03-09 with full list of shareholders

View Document

12/04/1212 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1127 April 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

09/03/119 March 2011 Incorporation

View Document

09/03/119 March 2011 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