MOULDY TOOF STUDIOS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewRegister(s) moved to registered office address 3 Red Hall Avenue Paragon Business Park Wakefield WF1 2UL

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

23/05/2523 May 2025 Director's details changed for Mr Rashid Ismail Varachia on 2025-05-16

View Document

22/05/2522 May 2025 Termination of appointment of Stephen Alan Bell as a director on 2025-05-16

View Document

22/05/2522 May 2025 Appointment of Mr Rashid Ismail Varachia as a director on 2025-05-16

View Document

31/01/2531 January 2025 Change of name notice

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

20/01/2520 January 2025 Cessation of Team 17 Holdings Limited as a person with significant control on 2023-12-12

View Document

20/01/2520 January 2025 Notification of Team 17 Digital Limited as a person with significant control on 2023-12-12

View Document

20/01/2520 January 2025 Certificate of change of name

View Document

02/01/252 January 2025 Termination of appointment of Mark Stephen Crawford as a director on 2024-10-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/06/2414 June 2024

View Document

04/01/244 January 2024 Appointment of Mr Stephen Alan Bell as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Deborah Jayne Bestwick as a director on 2023-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

09/08/219 August 2021 Satisfaction of charge 092569330001 in full

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR MARK STEPHEN CRAWFORD

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM CASTLEVIEW HOUSE CALDER ISLAND WAY WAKEFIELD WF2 7AW ENGLAND

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS JOANNE JONES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRAY

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JAYNE BESTWICK / 27/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BRAY / 27/03/2017

View Document

12/10/1612 October 2016 SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RS UNITED KINGDOM

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 ADOPT ARTICLES 01/09/2016

View Document

09/09/169 September 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JAYNE BESTWICK / 01/09/2016

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR JONATHAN PAUL BRAY

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MRS DEBORAH JAYNE BESTWICK

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 52 MEREVALE WAY STENSON FIELDS DERBY DERBYSHIRE DE24 3BR UNITED KINGDOM

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092569330001

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 1 ASHOPTON AVENUE DERBY DERBYSHIRE DE23 8DR

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WAYNE DAVIS / 11/07/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 SAIL ADDRESS CREATED

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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