HOLBROOK STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-05-31 |
| 30/10/2430 October 2024 | Satisfaction of charge 1 in full |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 26/05/2326 May 2023 | Change of details for Mrs Janet Catherine Holbrook as a person with significant control on 2023-05-26 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/11/1913 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 28/11/1828 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/02/182 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/06/167 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER PIERS HOLBROOK / 03/06/2015 |
| 03/06/153 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CATHERINE HOLBROOK / 03/06/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 01/06/121 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/10/1111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/06/1116 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CATHERINE HOLBROOK / 20/05/2010 |
| 03/06/103 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 13/06/0813 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 19/06/0619 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 26/05/0526 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 01/06/041 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
| 07/04/047 April 2004 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF |
| 27/05/0327 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
| 17/07/0217 July 2002 | NEW DIRECTOR APPOINTED |
| 17/07/0217 July 2002 | SECRETARY RESIGNED |
| 17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
| 17/07/0217 July 2002 | DIRECTOR RESIGNED |
| 20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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