GREY CELL STUDIOS LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

29/01/1829 January 2018 CESSATION OF PHILIP ROOD AS A PSC

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 COMPANY NAME CHANGED ACADIA PR & DESIGN LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP ROOD

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROOD

View Document

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPENCER ROBERTS / 01/09/2014

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM UNIT 413A SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON SO15 0HW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM CURRIE HOUSE HERBERT WALKER AVENUE WESTERN DOCKS SOUTHAMPTON HAMPSHIRE SO15 1HJ UNITED KINGDOM

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPENCER ROBERTS / 30/01/2012

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GANDAR

View Document

07/07/117 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 SUB-DIVISION 24/05/11

View Document

13/05/1113 May 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

16/02/1116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MONTAGUE PHILIP GANDAR / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROOD / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPENCER ROBERTS / 08/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: SMITH ACREMAN 350 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3HY

View Document

25/02/0425 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED ACADIA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 309A SHIRLEY ROAD SOUTHAMPTON HANTS SO1 3HW

View Document

17/02/9317 February 1993 AUDITOR'S RESIGNATION

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 AUDITOR'S RESIGNATION

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/09/912 September 1991 S386 DISP APP AUDS 19/07/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

05/04/905 April 1990 COMPANY NAME CHANGED GUNCROFT LIMITED CERTIFICATE ISSUED ON 06/04/90

View Document

27/03/9027 March 1990 NC INC ALREADY ADJUSTED 20/03/90

View Document

27/03/9027 March 1990 ALTER MEM AND ARTS 20/03/90

View Document

27/03/9027 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/90

View Document

27/03/9027 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/909 February 1990 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