PORTAL STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Notification of Generation Media Limited as a person with significant control on 2025-08-07 |
11/08/2511 August 2025 New | Appointment of Dean Cornel Weller as a director on 2025-08-07 |
11/08/2511 August 2025 New | Registered office address changed from C/O Two Matts Llp 151 Wardour Street London W1F 8WE United Kingdom to Century House Century House Wargrave Road Henley-on-Thames RG9 2LT on 2025-08-11 |
11/08/2511 August 2025 New | Cessation of Elouise Godwin as a person with significant control on 2025-08-07 |
11/08/2511 August 2025 New | Appointment of Lisa Morgan as a director on 2025-08-07 |
11/08/2511 August 2025 New | Termination of appointment of Elouise Ellen Godwin as a director on 2025-08-07 |
11/08/2511 August 2025 New | Cessation of Joshua William Heaton as a person with significant control on 2025-08-07 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
26/02/2526 February 2025 | Director's details changed for Elouise Ellen Godwin on 2025-02-26 |
26/02/2526 February 2025 | Change of details for Mr Joshua William Heaton as a person with significant control on 2025-02-01 |
26/02/2526 February 2025 | Change of details for Ms Elouise Godwin as a person with significant control on 2025-02-01 |
26/02/2526 February 2025 | Director's details changed for Mr Joshua William Heaton on 2025-02-26 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-13 with updates |
14/02/2414 February 2024 | Director's details changed for Mr Joshua William Heaton on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Elouise Ellen Godwin on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Mr Joshua William Heaton on 2024-02-14 |
01/02/241 February 2024 | Notification of Joshua William Heaton as a person with significant control on 2020-03-13 |
01/02/241 February 2024 | Change of details for Ms Elouise Godwin as a person with significant control on 2020-03-13 |
30/01/2430 January 2024 | Statement of capital following an allotment of shares on 2020-03-13 |
30/01/2430 January 2024 | Registered office address changed from 76 Park Street Horsham RH12 1BX England to C/O Two Matts Llp 151 Wardour Street London W1F 8WE on 2024-01-30 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/09/208 September 2020 | PREVEXT FROM 30/06/2020 TO 31/08/2020 |
08/09/208 September 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR JOSHUA WILLIAM HEATON |
16/01/2016 January 2020 | CESSATION OF CHRISTOPHER PAUL GODWIN AS A PSC |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELOUISE GODWIN |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODWIN |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM AUSTIN HOUSE 43 POOLE ROAD WESTBOURNE BOURNEMOUTH BH4 9DN ENGLAND |
17/07/1917 July 2019 | DIRECTOR APPOINTED ELOUISE ELLEN GODWIN |
27/06/1927 June 2019 | COMPANY NAME CHANGED CPG HAMPSHIRE LIMITED CERTIFICATE ISSUED ON 27/06/19 |
07/06/197 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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