PHOENIX STUDIOS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR GREGORY ROBERT DONNERT / 24/10/2017

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 124 HARROW HOUSE 176 STATION ROAD HARROW MIDDLESEX HA1 2RH

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/07/1628 July 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED PHOENIX STUDIOS DESIGN LTD CERTIFICATE ISSUED ON 12/05/16

View Document

20/01/1620 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM SUITE 124 268 BELSIZE RD LONDON GREATER LONDON NW6 4BT UK

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM SUITE 148 268 BELSIZE ROAD LONDON NW6 4BT UNITED KINGDOM

View Document

01/12/141 December 2014 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