GREER STUDIOS LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Change of details for Mr Fergus Greer as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Director's details changed for Mr Fergus Greer on 2023-03-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 CORPORATE SECRETARY APPOINTED CREED TAX ADVISERS LTD

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM THE COACH HOUSE UNIT 42 ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O C/O POMFREY & COMPANY UNIT 42 THE COACH HOUSE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/08/1830 August 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/06/188 June 2018 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY CREED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

15/09/1715 September 2017 SAIL ADDRESS CHANGED FROM: SQUIRRELS HALE HOUSE LANE CHURT FARNHAM SURREY GU10 2JQ ENGLAND

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS GREER / 01/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 SAIL ADDRESS CHANGED FROM: 2 JUER STREET LONDON SW11 4RF UNITED KINGDOM

View Document

29/09/1529 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS GREER / 04/12/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/10/1311 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 SAIL ADDRESS CHANGED FROM: 2 WESTMORELAND PLACE LONDON SW1V 4AD UNITED KINGDOM

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS GREER / 01/09/2011

View Document

11/10/1111 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS GREER / 14/09/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM C/O. POMFREY & COMPANY 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG

View Document

06/10/106 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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