LONDON FIELDS STUDIOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 4 Hartley Road London E11 3BL to 11-17 Exmouth Place London E8 3RW on 2025-07-21

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Appointment of Ms Candice Bailey as a director on 2024-04-01

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Director's details changed for Daniel Spring on 1999-08-01

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

08/03/238 March 2023 Second filing for the appointment of Mr Richard Yoder as a director

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

26/03/2226 March 2022 Notification of Iain Watt as a person with significant control on 2021-11-01

View Document

25/03/2225 March 2022 Withdrawal of a person with significant control statement on 2022-03-25

View Document

24/02/2224 February 2022 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

29/12/2029 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

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY HOWARD

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED CLIPSURGE LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD YODER / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PEARSON / 10/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SPRING / 10/05/2019

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR GARRETT SWAIN

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KIN KUEN LI / 16/07/2014

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR ABHELASH SINGH POTIWAL

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR IAIN ALASTAIR WATT

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARDING

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY RONA UDALL

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GANN / 01/01/2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR RICHARD YODER

View Document

23/04/1323 April 2013 Appointment of Mr Richard Yoder as a director

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 5 ASTROP MEWS LONDON W6 7HR

View Document

05/04/135 April 2013 SECRETARY APPOINTED MR ROGER GANN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY RONA UDALL

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KIN KUEN LI / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SPRING / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PEARSON / 31/03/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD GOULD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD GOULD

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GANN / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUDSON / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HELEN ALMOND / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDING / 31/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRIS DAVISON

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 11/17 EXMOUTH PLACE KNOWN LONDON FIELDS STUDIOS LONDON E8 3RW

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/08/97; CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/04/956 April 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/02/9218 February 1992 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/8922 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8915 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8915 February 1989 ALTER MEM AND ARTS 090189

View Document

11/11/8811 November 1988 ALTER MEM AND ARTS 070988

View Document

11/11/8811 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 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