PHOENIX STUDIOS SOMERSET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Confirmation statement made on 2025-05-26 with no updates |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
03/04/253 April 2025 | Satisfaction of charge 126269930004 in full |
03/04/253 April 2025 | Satisfaction of charge 126269930003 in full |
31/03/2531 March 2025 | Second filing of Confirmation Statement dated 2024-05-26 |
27/03/2527 March 2025 | Notice of ceasing to act as receiver or manager |
27/03/2527 March 2025 | Notice of ceasing to act as receiver or manager |
25/03/2525 March 2025 | Change of details for Ms Alice Florance Guinivere Temperley as a person with significant control on 2023-06-01 |
25/03/2525 March 2025 | Notification of Mark Richard Cresswell as a person with significant control on 2020-05-27 |
25/03/2525 March 2025 | Confirmation statement made on 2024-05-26 with updates |
24/03/2524 March 2025 | Cessation of Mark Richard Cresswell as a person with significant control on 2023-06-01 |
24/03/2524 March 2025 | Termination of appointment of Mark Richard Cresswell as a director on 2023-06-01 |
02/03/252 March 2025 | Appointment of Mr Mark Richard Cresswell as a director on 2023-06-01 |
13/02/2513 February 2025 | Termination of appointment of Mark Richard Cresswell as a director on 2023-06-01 |
25/06/2425 June 2024 | Appointment of receiver or manager |
25/06/2425 June 2024 | Appointment of receiver or manager |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/04/244 April 2024 | Change of details for Mr Mark Richard Cresswell as a person with significant control on 2024-03-16 |
30/03/2430 March 2024 | Director's details changed for Mr Mark Richard Cresswell on 2024-03-16 |
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 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/07/231 July 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2027 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHOENIX STUDIOS SOMERSET LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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