METHOD STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GRANGER ROBINSON / 23/09/2019

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MARISA GIANNASI / 23/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARISA GIANNASI / 05/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM GRANGER ROBINSON / 06/08/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARISA GIANNASI / 06/08/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR CALLUM GRANGER ROBINSON / 06/08/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MARISA GIANNASI / 06/08/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 21 HUNTER STREET EAST KILBRIDE GLASGOW G74 4LZ

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/11/132 November 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/10/1230 October 2012 18/09/12 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MARISA GIANNASI

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED CALLUM GRANGER ROBINSON

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MARISA GIANNASI

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information