CHRIS BROOKS STUDIO LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA on 2024-07-04

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

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

View Accounts

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MASSEY / 01/10/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BROOKS / 01/10/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BROOKS / 01/10/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BROOKS / 01/10/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/12/1911 December 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MASSEY / 01/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MASSEY / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BROOKS / 12/02/2019

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MASSEY / 11/12/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN MASSEY / 11/12/2018

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BROOKS / 09/11/2017

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 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

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 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

11/12/1311 December 2013 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