BIRD BOX STUDIO LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/05/2417 May 2024 Director's details changed for Mr Anthony Phillip Blades on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Anthony Phillip Blades as a person with significant control on 2024-05-17

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-05-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

21/07/2021 July 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILLIP BLADES / 07/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY PHILLIP BLADES / 07/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILLIP BLADES / 30/05/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILLIP BLADES / 30/05/2017

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

28/05/1528 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILLIP BLADES / 07/05/2014

View Document

06/08/146 August 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O ANT BLADES HALL FARM STISTED BRAINTREE ESSEX CM77 8AH UNITED KINGDOM

View Document

10/07/1310 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

03/09/123 September 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILLIP BLADES / 25/04/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/03/121 March 2012 PREVSHO FROM 31/05/2011 TO 30/05/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILLIP BLADES / 26/09/2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY JENNY BAILEY

View Document

03/08/113 August 2011 07/05/11 NO CHANGES

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 27C MARJORIE GROVE CLAPHAM LONDON SW11 5SH

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILLIP BLADES / 07/05/2010

View Document

09/12/109 December 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information