G2 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
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Registration of charge 134340450001, created on 2024-03-28

View Document

25/03/2425 March 2024 Cessation of Lisa Sarah Silverton as a person with significant control on 2024-02-01

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 Notification of Lee Corbett as a person with significant control on 2024-02-01

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Appointment of Mr Lee Corbett as a director on 2023-11-01

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/10/2210 October 2022 Registered office address changed from Suite 13, the Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to 142 New London Road Chelmsford CM2 0AW on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Certificate of change of name

View Document

11/01/2211 January 2022 Registered office address changed from Station Court Radford Way Station Court Billericay Essex CM12 0DZ United Kingdom to Suite 13, the Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2022-01-11

View Document

02/06/212 June 2021 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