EXPRESSION STUDIO LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Director's details changed for Mrs Joanna Elinor Clarke on 2025-02-09

View Document

09/02/259 February 2025 Registered office address changed from C M J Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ United Kingdom to 13 Hilbre Road West Kirby Wirral CH48 3HA on 2025-02-09

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Certificate of change of name

View Document

01/10/241 October 2024 Change of details for Mrs Joanna Elinor Clarke as a person with significant control on 2024-09-01

View Document

01/10/241 October 2024 Notification of Daniel Crisp as a person with significant control on 2024-09-01

View Document

01/10/241 October 2024 Appointment of Mr Daniel Crisp as a director on 2024-09-01

View Document

28/09/2428 September 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/09/1924 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 18 EAST GRINSTEAD ROAD LINGFIELD SURREY RH7 6EP

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELINOR CLARKE / 24/01/2019

View Document

27/01/1927 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNA ELINOR CLARKE / 24/01/2019

View Document

02/11/182 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/09/1721 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELINOR CLARKE / 10/08/2016

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELINOR CLARKE / 20/07/2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 57A KLEA AVENUE LONDON SW4 9HY

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA ELINOR CLARKE / 24/06/2015

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM FLAT 4 61 THE CHASE LONDON SW4 0NP ENGLAND

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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