EMPRESS STUDIO LTD
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Voluntary strike-off action has been suspended |
| 18/07/2518 July 2025 | Voluntary strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | Application to strike the company off the register |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 16/10/2416 October 2024 | Change of details for Miss Jerry-Ann Kayley Ennew as a person with significant control on 2024-10-16 |
| 04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/10/2316 October 2023 | Cessation of Natasha Louise Harvey as a person with significant control on 2023-09-27 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 23/08/2323 August 2023 | Termination of appointment of Natasha Louise Harvey as a director on 2023-08-23 |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
| 12/05/2312 May 2023 | Director's details changed for Mrs Jerry-Ann Kayley Cotterill on 2023-05-10 |
| 27/02/2327 February 2023 | Change of details for Mrs Jerry-Ann Kayley Cotterill as a person with significant control on 2023-02-24 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 15/12/2115 December 2021 | Change of details for Miss Natasha Louise Harvey as a person with significant control on 2021-12-15 |
| 15/12/2115 December 2021 | Director's details changed for Miss Natasha Louise Harvey on 2021-12-15 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 07/10/217 October 2021 | Director's details changed for Mrs Jerry-Ann Kayley Cotterill on 2021-10-07 |
| 06/10/216 October 2021 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 9 Park Lane Business Centre, Park Lane Langham Colchester Essex CO4 5WR on 2021-10-06 |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 17/05/1917 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 11 DAVEY CLOSE COLCHESTER CO1 2XL ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 1 SEA KING CRESCENT COLCHESTER CO4 9RJ UNITED KINGDOM |
| 12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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