PORTAL STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Generation Media Limited as a person with significant control on 2025-08-07

View Document

11/08/2511 August 2025 NewAppointment of Dean Cornel Weller as a director on 2025-08-07

View Document

11/08/2511 August 2025 NewRegistered 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

View Document

11/08/2511 August 2025 NewCessation of Elouise Godwin as a person with significant control on 2025-08-07

View Document

11/08/2511 August 2025 NewAppointment of Lisa Morgan as a director on 2025-08-07

View Document

11/08/2511 August 2025 NewTermination of appointment of Elouise Ellen Godwin as a director on 2025-08-07

View Document

11/08/2511 August 2025 NewCessation of Joshua William Heaton as a person with significant control on 2025-08-07

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Elouise Ellen Godwin on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr Joshua William Heaton as a person with significant control on 2025-02-01

View Document

26/02/2526 February 2025 Change of details for Ms Elouise Godwin as a person with significant control on 2025-02-01

View Document

26/02/2526 February 2025 Director's details changed for Mr Joshua William Heaton on 2025-02-26

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Joshua William Heaton on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Elouise Ellen Godwin on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Joshua William Heaton on 2024-02-14

View Document

01/02/241 February 2024 Notification of Joshua William Heaton as a person with significant control on 2020-03-13

View Document

01/02/241 February 2024 Change of details for Ms Elouise Godwin as a person with significant control on 2020-03-13

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2020-03-13

View Document

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

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/09/208 September 2020 PREVEXT FROM 30/06/2020 TO 31/08/2020

View Document

08/09/208 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR JOSHUA WILLIAM HEATON

View Document

16/01/2016 January 2020 CESSATION OF CHRISTOPHER PAUL GODWIN AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELOUISE GODWIN

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODWIN

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM AUSTIN HOUSE 43 POOLE ROAD WESTBOURNE BOURNEMOUTH BH4 9DN ENGLAND

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED ELOUISE ELLEN GODWIN

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED CPG HAMPSHIRE LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

07/06/197 June 2019 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