JASON BRUGES 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mr Jason David Bruges on 2024-04-22

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

23/04/2423 April 2024 Change of details for Mr Jason David Bruges as a person with significant control on 2024-04-22

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Statement of company's objects

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044131360007

View Document

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

06/06/176 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID BRUGES / 16/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID BRUGES / 16/05/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID BRUGES / 03/03/2017

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM GREEN MEWS BEVENDEN STREET LONDON N1 6AS

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID BRUGES / 01/04/2015

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044131360007

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ZENA BRUGES

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZENA BRUGES / 13/08/2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY ZENA BRUGES

View Document

19/04/1219 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY DARREN HENDERSON

View Document

05/12/115 December 2011 SECRETARY APPOINTED MS ZENA BRUGES

View Document

05/12/115 December 2011 SECRETARY APPOINTED MR DARREN HENDERSON

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ZENA BRUGES

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM STUDIO 2.08 THE TEA BUILDINGS 56 SHOREDITCH HIGH STREET LONDON E1 6JJ UNITED KINGDOM

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/05/116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZENA BRUGES / 06/05/2011

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MS ZENA BRUGES

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZENA BRUGES / 15/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZENA BRUGES / 15/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZENA BRUGES / 15/06/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZENA BRUGES / 04/05/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY APPOINTED VANTIS SECRETARIES LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY FRIARS SECRETARIAT LIMITED

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: UNIT 2.03 TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 99 ROTHERHITHE STREET LONDON SE16 4NF

View Document

04/05/034 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 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