CB STUDIO LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

20/07/2420 July 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Registered office address changed from 7 Fortune Way White City London United Kingdom NW10 6UF England to Flat 30 Maya House 20 Farine Avenue Hayes Middlesex UB3 4GB on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr Sangduk Bae as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Sangduk Bae on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 7 FORTUNE WAY LONDON NW10 6UF ENGLAND

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM SUITE 41, CHESSINGTON BUSINESS CENTRE 37 COX LANE CHESSINGTON KT9 1SD UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR SANGDUK BAE / 01/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANGDUK BAE / 01/12/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR SANGDUK BAE / 01/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 161 MALDEN ROAD NEW MALDEN SURREY KT3 6AA

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM FLAT 31 DUGDALE COURT 753 HARROW ROAD LONDON UNITED KINGDOM NW10 5BG

View Document

19/01/1619 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 7 HANWAY HOUSE GOSLING WAY LONDON SW9 6LB UNITED KINGDOM

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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