ODDBALL 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
16/09/2516 September 2025 Previous accounting period extended from 2024-12-31 to 2025-06-30

View Document

26/02/2526 February 2025 Change of details for Pasquale Totaro as a person with significant control on 2024-04-19

View Document

26/02/2526 February 2025 Cessation of Nathan Phillip Webb as a person with significant control on 2024-04-19

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Registered office address changed from Studio 8, New River Studios 199 Eade Rd Harringay Warehouse District London N4 1DN United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2024-12-19

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Termination of appointment of Nathan Phillip Webb as a director on 2022-09-30

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM THE SHIPPING BUILDING, THE OLD VINYL FACTORY BLYTH ROAD HAYES LONDON UB3 1HA UNITED KINGDOM

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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