I HEART STUDIOS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Second filing of a statement of capital following an allotment of shares on 2021-11-29

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Registration of charge 126837000004, created on 2024-11-22

View Document

06/12/246 December 2024 Satisfaction of charge 126837000003 in full

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

04/03/244 March 2024 Change of details for Creative Image Nominees Limited as a person with significant control on 2024-01-12

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Termination of appointment of Sjors Bos as a director on 2024-01-12

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/08/2311 August 2023 Satisfaction of charge 126837000002 in full

View Document

06/07/236 July 2023 Appointment of Ronald Buys as a director on 2023-07-03

View Document

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

View Accounts

16/06/2316 June 2023 Director's details changed for Mr Gordon Scott Blair on 2023-06-15

View Document

18/04/2318 April 2023 Notification of Creative Image Nominees Limited as a person with significant control on 2022-10-26

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Cessation of Chiltern Capital Nominees Limited as a person with significant control on 2022-10-26

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

10/11/2210 November 2022 Termination of appointment of Philip Richard Weston as a director on 2022-10-26

View Document

02/11/222 November 2022 Registration of charge 126837000003, created on 2022-10-26

View Document

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

View Accounts

22/12/2122 December 2021 Appointment of Mr Philip Richard Weston as a director on 2021-11-29

View Document

22/12/2122 December 2021 Appointment of Mr Gordon Scott Blair as a director on 2021-11-29

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

22/12/2122 December 2021 Termination of appointment of Alexander Charles Winter Sheffield as a director on 2021-11-29

View Document

11/11/2111 November 2021 Director's details changed for Mr Sjors Bos on 2021-09-22

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2019 June 2020 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