FIVEFOLD STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewCurrent accounting period shortened from 2024-12-31 to 2024-06-30

View Document

08/04/258 April 2025 Certificate of change of name

View Document

08/04/258 April 2025 Change of name notice

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-12-31 with updates

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Appointment of Mr Joseph Louis Higgins as a director on 2024-04-01

View Document

19/08/2419 August 2024 Cessation of Great Point Media Limited as a person with significant control on 2024-06-11

View Document

19/08/2419 August 2024 Appointment of Mr David Levy as a director on 2024-04-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Secretary's details changed for Mr Dan Tubbs on 2023-09-20

View Document

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Nicolas Sandler as a director on 2023-06-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Jeffrey Francis Collins as a director on 2022-12-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Appointment of Mr Daniel Hayden Tubbs as a director on 2021-02-10

View Document

04/11/224 November 2022 Micro company accounts made up to 2021-12-31

View Document

10/04/2210 April 2022 Notification of Fields Park Holdings Limited as a person with significant control on 2021-12-17

View Document

10/04/2210 April 2022 Termination of appointment of Paul James Higgins as a director on 2021-12-21

View Document

10/04/2210 April 2022 Statement of capital following an allotment of shares on 2021-02-10

View Document

10/04/2210 April 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/04/2210 April 2022 Cessation of Paul James Higgins as a person with significant control on 2021-12-17

View Document

10/04/2210 April 2022 Cessation of Jeffrey Francis Collins as a person with significant control on 2021-02-10

View Document

10/04/2210 April 2022 Notification of Great Point Media Limited as a person with significant control on 2021-02-10

View Document

01/02/221 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

14/07/2114 July 2021 Registered office address changed from 19 Fields Park Road Newport Gwent NP20 5BA United Kingdom to Seren Stiwdios Wales Wentloog Avenue Cardiff CF3 2GH on 2021-07-14

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY FRANCIS COLLINS

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES HIGGINS

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

25/01/2125 January 2021 CESSATION OF BEN JAMES PARKER AS A PSC

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR JEFFREY FRANCIS COLLINS

View Document

25/01/2125 January 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

25/01/2125 January 2021 05/05/20 STATEMENT OF CAPITAL GBP 150

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES HIGGINS / 05/05/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 DISS40 (DISS40(SOAD))

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/199 January 2019 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