MARTIN THOMPSON STUDIOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Memorandum and Articles of Association |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
27/03/2327 March 2023 | Resolutions |
04/01/234 January 2023 | Change of details for Mr Martin William Thompson as a person with significant control on 2022-12-01 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-30 with updates |
03/01/233 January 2023 | Secretary's details changed for Dr Lynda Mia Thompson on 2022-12-01 |
03/01/233 January 2023 | Change of details for Mr Martin William Thompson as a person with significant control on 2022-12-01 |
03/01/233 January 2023 | Notification of Lynda Thompson as a person with significant control on 2022-12-01 |
03/01/233 January 2023 | Director's details changed for Dr Lynda Mia Thompson on 2022-12-01 |
03/01/233 January 2023 | Director's details changed for Martin William Thompson on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2022-02-11 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
07/12/197 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/01/1510 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1030 December 2010 | Annual return made up to 30 December 2010 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR LYNDA MIA THOMPSON / 30/12/2009 |
31/12/0931 December 2009 | Annual return made up to 30 December 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM THOMPSON / 30/12/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/01/092 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDA THOMPSON / 01/07/2008 |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMPSON / 01/07/2008 |
30/10/0830 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDA THOMPSON / 01/07/2008 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/01/088 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/07/068 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0628 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
09/01/069 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: BRISTOW STILL 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD |
14/01/0514 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/01/037 January 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/12/0217 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
05/02/025 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 37 WARREN STREET LONDON W1T 6AD |
27/01/0127 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0127 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/0122 January 2001 | REGISTERED OFFICE CHANGED ON 22/01/01 |
22/01/0122 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | S366A DISP HOLDING AGM 10/12/00 |
22/01/0122 January 2001 | S386 DISP APP AUDS 10/12/00 |
14/01/0014 January 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
25/06/9925 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/9913 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/9912 January 1999 | RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS |
02/07/982 July 1998 | 882R 301297 ALLOTING 2 SUB SHARE |
02/07/982 July 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
30/06/9830 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/9830 June 1998 | DIRECTOR RESIGNED |
30/06/9830 June 1998 | SECRETARY RESIGNED |
30/06/9830 June 1998 | NEW DIRECTOR APPOINTED |
30/12/9730 December 1997 | 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