CREATE FUTURE STUDIOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
20/03/2520 March 2025 | Accounts for a small company made up to 2024-06-30 |
08/10/248 October 2024 | Appointment of Mr Colin Wilson Mclellan as a director on 2024-09-30 |
08/10/248 October 2024 | Termination of appointment of Scott Robertson as a director on 2024-09-30 |
03/04/243 April 2024 | Accounts for a small company made up to 2023-06-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-09 with updates |
07/02/247 February 2024 | Appointment of Mr Shane Alexander Corstorphine as a director on 2023-12-14 |
06/12/236 December 2023 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-11-01 |
10/05/2310 May 2023 | Cessation of Jessica Mullen as a person with significant control on 2023-04-19 |
10/05/2310 May 2023 | Cessation of David Martin Ward as a person with significant control on 2023-04-19 |
10/05/2310 May 2023 | Current accounting period extended from 2023-03-31 to 2023-06-30 |
10/05/2310 May 2023 | Termination of appointment of David Martin Ward as a director on 2023-04-19 |
10/05/2310 May 2023 | Termination of appointment of Nathan Anthony Fulwood as a director on 2023-04-19 |
10/05/2310 May 2023 | Registered office address changed from 15 Queen Street Edinburgh Midlothian EH2 1JE United Kingdom to Stamp Office, 10 Waterloo Place Level 1 Edinburgh EH1 3EG on 2023-05-10 |
10/05/2310 May 2023 | Appointment of Euan Andrews as a director on 2023-04-19 |
10/05/2310 May 2023 | Appointment of Mr Scott Robertson as a director on 2023-04-19 |
10/05/2310 May 2023 | Termination of appointment of Jessica Mullen as a director on 2023-04-19 |
10/05/2310 May 2023 | Notification of Xd Holdings Limited as a person with significant control on 2023-04-19 |
10/05/2310 May 2023 | Cessation of Nathan Anthony Fulwood as a person with significant control on 2023-04-19 |
19/04/2319 April 2023 | Change of details for Ms Jessica Mullen as a person with significant control on 2023-04-18 |
19/04/2319 April 2023 | Director's details changed for Ms Jessica Mullen on 2023-04-18 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-09 with updates |
14/03/2314 March 2023 | Director's details changed for Ms Jessica Mullen on 2023-01-31 |
14/03/2314 March 2023 | Change of details for Ms Jessica Mullen as a person with significant control on 2023-01-31 |
14/03/2314 March 2023 | Director's details changed for Mr Nathan Anthony Fulwood on 2022-10-31 |
31/10/2231 October 2022 | Registered office address changed from 120 Pitt Street Edinburgh EH6 4DD Scotland to 15 Queen Street Edinburgh Midlothian EH2 1JE on 2022-10-31 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Memorandum and Articles of Association |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MULLEN / 01/08/2018 |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA BENNETT / 01/06/2018 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 128 PITT STREET EDINBURGH EH6 4DD SCOTLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS JESSICA BENNETT / 03/01/2018 |
07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MARY BENNETT / 01/12/2017 |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS JESSICA MARY BENNETT / 01/06/2017 |
06/12/176 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN WARD / 01/12/2017 |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 15 QUEEN STREET EDINBURGH EH2 1JE SCOTLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 35 SCIENNES ROAD EDINBURGH EH9 1NS UNITED KINGDOM |
30/09/1630 September 2016 | ADOPT ARTICLES 26/09/2016 |
04/03/164 March 2016 | 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