MASTERPIECE STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/1511 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 COMPANY NAME CHANGED COURTSHIRE LIMITED
CERTIFICATE ISSUED ON 02/02/15

View Document

13/01/1513 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY ENA RABIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

02/09/122 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM
FARMAR MILLER RABIN
54-58 HIGH STREET EDGWARE
MIDDLESEX
HA8 7EJ

View Document

11/11/1111 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DISS40 (DISS40(SOAD))

View Document

16/03/1016 March 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/03/0627 March 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM:
72A,HIGH STREET
EDGWARE
MIDDLESEX
HA8 7EJ

View Document

19/07/0119 July 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM:
DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
LONDON
W1N 2DR

View Document

15/12/9215 December 1992 RETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 AUDITOR'S RESIGNATION

View Document

13/11/9113 November 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/9014 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

23/01/8923 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 FIRST GAZETTE

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM:
22 HILLCREST AVENUE
EDGWARE

View Document

09/11/879 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/06/8716 June 1987 FIRST GAZETTE

View Document

05/06/875 June 1987 DISSOLUTION DISCONTINUED

View Document

30/04/8730 April 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

30/04/8730 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

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