EMPTY QUARTER STUDIOS LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
11/09/2511 September 2025 New | Application to strike the company off the register |
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-07-31 |
14/07/2514 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
19/05/2519 May 2025 | Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA to Eq, 4th Floor 111 Victoria Street Bristol BS1 6AX on 2025-05-19 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYAN / 01/05/2018 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR BILLY EUGENE SPRAGUE JR / 01/05/2018 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYAN / 09/09/2019 |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYAN / 09/09/2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
23/08/1923 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102769220001 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/05/192 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 1ST FLOOR 49 BERKELEY SQUARE MAYFAIR LONDON W1J 5AZ ENGLAND |
31/07/1831 July 2018 | INCREASE IN SHARE CAPITAL RATIFIED AND APPROVED, ORDINARY SHARES ISSUED, RATIFIED AND APPROVED, SHARES TO BE OFFERED TO CURRENT MEMBERS RATIFIED AND APPROVED. 30/05/2018 |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY EUGENE SPRAGUE JR |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
12/06/1812 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
25/05/1725 May 2017 | 24/05/17 STATEMENT OF CAPITAL GBP 300 |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM THE SHEARING SHED BARTON END MANOR SHIPTONS GRAVE LANE HORSLEY GLOUCESTERSHIRE GL6 0QQ UNITED KINGDOM |
19/08/1619 August 2016 | COMPANY NAME CHANGED DESERT SKY STUDIOS LIMITED CERTIFICATE ISSUED ON 19/08/16 |
13/07/1613 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EMPTY QUARTER STUDIOS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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