CLAPPERBOARD STUDIOS SPV 11 LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Director's details changed for Mr Michael George Klokkos on 2025-06-01 |
19/05/2519 May 2025 | Appointment of Mr Andrew Leslie Geddes as a director on 2025-05-12 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-17 with updates |
17/01/2517 January 2025 | Certificate of change of name |
05/08/245 August 2024 | Accounts for a small company made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
18/12/2318 December 2023 | Accounts for a small company made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Termination of appointment of Simon Huntley as a secretary on 2023-07-07 |
16/08/2316 August 2023 | Termination of appointment of Simon Huntley as a director on 2023-07-07 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with updates |
05/01/235 January 2023 | Accounts for a small company made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
25/11/2125 November 2021 | Change of details for Clapperboard Studios Limited as a person with significant control on 2021-11-22 |
25/11/2125 November 2021 | Cessation of Michael George Klokkos as a person with significant control on 2021-07-08 |
25/11/2125 November 2021 | Cessation of Michael Alexander Benson as a person with significant control on 2021-07-08 |
25/11/2125 November 2021 | Notification of Clapperboard Studios Limited as a person with significant control on 2021-07-08 |
23/11/2123 November 2021 | Appointment of Mr Simon Huntley as a director on 2021-11-18 |
22/11/2122 November 2021 | Change of details for Mr Michael Alexander Benson as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Registered office address changed from 109 Hammersmith Road London W14 0QH United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-11-22 |
22/11/2122 November 2021 | Director's details changed for Mr Michael Alexander Benson on 2021-11-22 |
22/11/2122 November 2021 | Change of details for Mr Michael George Klokkos as a person with significant control on 2021-11-22 |
19/11/2119 November 2021 | Director's details changed for Mr Michael George Klokkos on 2021-11-19 |
29/10/2129 October 2021 | Appointment of Mr Simon Huntley as a secretary on 2021-10-29 |
18/02/2018 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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