DIVA LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to St Thomas Court Thomas Lane Bristol BS1 6JG on 2025-05-06 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
06/03/256 March 2025 | Director's details changed for Mrs Suzannah Jane Barnes on 2025-03-06 |
06/03/256 March 2025 | Registered office address changed from St Thomas Court Thomas Lane Bristol BS1 6JG England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-03-06 |
06/03/256 March 2025 | Director's details changed for Mr Andrew David Barnes on 2025-03-06 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Director's details changed for Mrs Suzannah Jane Barnes on 2023-07-17 |
17/07/2317 July 2023 | Director's details changed for Mr Andrew David Barnes on 2023-07-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Sub-division of shares on 2021-10-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/03/2128 March 2021 | COMPANY NAME CHANGED STUDIO DIVA LTD CERTIFICATE ISSUED ON 28/03/21 |
28/03/2128 March 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/2114 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH JANE BARNES / 06/03/2019 |
06/03/196 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNAH JANE BARNES / 06/03/2019 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARNES / 06/03/2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/09/179 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/09/1624 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM TOP FLOOR THE ARCHITECTURE CENTRE 16 NARROW QUAY BRISTOL BS1 4QA |
27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/09/1526 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063809200001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/10/142 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/09/1327 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/11/1210 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | PREVEXT FROM 30/09/2011 TO 31/03/2012 |
04/10/114 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 16 NARROW QUAY BRISTOL BS1 4QA ENGLAND |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 17 QUEEN SQUARE BRISTOL BS1 4NH |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
31/10/1031 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
31/10/1031 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BARNES / 24/09/2010 |
31/10/1031 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH JANE BARNES / 24/09/2010 |
31/10/1031 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH JANE BARNES / 24/09/2010 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
04/11/094 November 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARNES / 24/09/2008 |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 17 QUEEN SQUARE BRISTOL BS1 4NT |
25/09/0825 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH BARNES / 24/09/2008 |
25/09/0725 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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