CHOBHAM STUDIOS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Registered office address changed from Unit a6C Fairoaks Airport Chobham Woking Surrey GU24 8HU England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of a voluntary liquidator

View Document

13/12/2413 December 2024 Statement of affairs

View Document

23/09/2423 September 2024 Change of details for Itasca Media Group Limited as a person with significant control on 2024-09-16

View Document

23/09/2423 September 2024 Director's details changed for Mr Malcolm Thomas Walker on 2024-09-16

View Document

23/09/2423 September 2024 Registered office address changed from Studio 5 the Old Kiln Penn Croft Farm Itchell Lane Crondall Hampshire GU10 5PX to Unit a6C Fairoaks Airport Chobham Woking Surrey GU24 8HU on 2024-09-23

View Document

03/08/243 August 2024 Certificate of change of name

View Document

02/06/242 June 2024 Notification of Itasca Media Group Limited as a person with significant control on 2024-02-09

View Document

29/05/2429 May 2024 Cessation of Malcolm Thomas Walker as a person with significant control on 2024-02-09

View Document

08/02/248 February 2024 Change of details for Mr Malcolm Thomas Walker as a person with significant control on 2023-01-24

View Document

08/02/248 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

08/02/248 February 2024 Director's details changed for Mr Malcolm Thomas Walker on 2023-01-24

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

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

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

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

View Accounts

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

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

View Accounts

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM THOMAS WALKER / 05/10/2014

View Document

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

View Accounts

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM FOREST LODGE FOREST ROAD WOKING SURREY GU22 8NA UNITED KINGDOM

View Document

28/07/1428 July 2014 Registered office address changed from , Forest Lodge Forest Road, Woking, Surrey, GU22 8NA, United Kingdom to Studio 5 the Old Kiln Penn Croft Farm Itchell Lane Crondall Hampshire GU10 5PX on 2014-07-28

View Document

10/02/1410 February 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

23/01/1423 January 2014 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