PHOENIX STUDIOS SOMERSET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/04/2511 April 2025 Registered office address changed from Phoenix Studios Cornhill Ilminster Somerset TA19 0AD England to Cricket Court Cricket Lane Cricket Malherbie Somerset TA19 0PW on 2025-04-11

View Document

03/04/253 April 2025 Satisfaction of charge 126269930004 in full

View Document

03/04/253 April 2025 Satisfaction of charge 126269930003 in full

View Document

31/03/2531 March 2025 Second filing of Confirmation Statement dated 2024-05-26

View Document

27/03/2527 March 2025 Notice of ceasing to act as receiver or manager

View Document

27/03/2527 March 2025 Notice of ceasing to act as receiver or manager

View Document

25/03/2525 March 2025 Change of details for Ms Alice Florance Guinivere Temperley as a person with significant control on 2023-06-01

View Document

25/03/2525 March 2025 Notification of Mark Richard Cresswell as a person with significant control on 2020-05-27

View Document

25/03/2525 March 2025 Confirmation statement made on 2024-05-26 with updates

View Document

24/03/2524 March 2025 Cessation of Mark Richard Cresswell as a person with significant control on 2023-06-01

View Document

24/03/2524 March 2025 Termination of appointment of Mark Richard Cresswell as a director on 2023-06-01

View Document

02/03/252 March 2025 Appointment of Mr Mark Richard Cresswell as a director on 2023-06-01

View Document

13/02/2513 February 2025 Termination of appointment of Mark Richard Cresswell as a director on 2023-06-01

View Document

25/06/2425 June 2024 Appointment of receiver or manager

View Document

25/06/2425 June 2024 Appointment of receiver or manager

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Change of details for Mr Mark Richard Cresswell as a person with significant control on 2024-03-16

View Document

30/03/2430 March 2024 Director's details changed for Mr Mark Richard Cresswell on 2024-03-16

View Document

16/03/2416 March 2024 Registered office address changed from Cricket Court Cricket Malherbie Ilminster TA19 0PW England to Phoenix Studios Cornhill Ilminster Somerset TA19 0AD on 2024-03-16

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2027 May 2020 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