FORMAT CREATIVE STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

06/02/256 February 2025 Registered office address changed from Suite 633 the Plaza 100 Old Hall Street Liverpool L3 9JQ England to 2nd Floor, Honeycomb Edmund Street Liverpool Merseyside L3 9NG on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Benjamin Jordan Garner as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Benjamin Jordan Garner on 2025-02-06

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Registered office address changed from Edward Pavilion Albert Dock Liverpool L3 4AE England to Suite 633 the Plaza 100 Old Hall Street Liverpool L3 9JQ on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Benjamin Jordan Garner as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Benjamin Jordan Garner on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM EDWARD PIVILLION CLOCKWISE ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

09/09/199 September 2019 COMPANY NAME CHANGED KODE DOT LIMITED CERTIFICATE ISSUED ON 09/09/19

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 17 MANN ISLAND KODE LIVERPOOL L3 1BP ENGLAND

View Document

15/04/1915 April 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