PIP 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
11/11/2411 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

03/04/243 April 2024 Notification of Es Media Group Limited as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Cessation of Edward Paul Lucas Saunders as a person with significant control on 2024-04-02

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Mark Richard Sheffield on 2023-10-10

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Change of details for Edward Saunders as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Edward Saunders as a person with significant control on 2022-12-20

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

16/11/2116 November 2021 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-16

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 42 WIGMORE STREET LONDON W1U 2RY UNITED KINGDOM

View Document

19/03/2019 March 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

06/02/206 February 2020 16/01/20 STATEMENT OF CAPITAL GBP 560900

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT WAVE PARTNERS GP LIMITED

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ES BROADCAST LTD

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED ALISON MARY CURRAN

View Document

30/01/2030 January 2020 CESSATION OF ROBERT DEAN MACKENZIE AS A PSC

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR NIGEL BENNETT

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MARK RICHARD SHEFFIELD

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED EDWARD PAUL LUCAS SAUNDERS

View Document

29/01/2029 January 2020 ADOPT ARTICLES 16/01/2020

View Document

27/11/1927 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED PIP NEWCO LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

06/11/196 November 2019 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