EMPTY QUARTER STUDIOS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/09/2511 September 2025 NewApplication to strike the company off the register

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYAN / 01/05/2018

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR BILLY EUGENE SPRAGUE JR / 01/05/2018

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYAN / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / TIMOTHY JOHN RYAN / 09/09/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102769220001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 1ST FLOOR 49 BERKELEY SQUARE MAYFAIR LONDON W1J 5AZ ENGLAND

View Document

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

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY EUGENE SPRAGUE JR

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 300

View Document

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

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED DESERT SKY STUDIOS LIMITED CERTIFICATE ISSUED ON 19/08/16

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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