REBEL HACK STUDIOS LTD

Company Documents

DateDescription
13/10/2513 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-09

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-09

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-09

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-09

View Document

10/02/2210 February 2022 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2022-02-10

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-09-09

View Document

12/07/2112 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-12

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 274 BRETTENHAM ROAD WALTHAMSTOW LONDON E17 5AU UNITED KINGDOM

View Document

24/09/1824 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/09/1824 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1824 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGAN ANDREW JAMES ESTOP-HALL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MCKENNA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

06/06/166 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ANTHONY KEVIN ROSE

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR DUNCAN CAIRON MCKENNA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/07/156 July 2015 COMPANY NAME CHANGED MUNKYBANG LTD CERTIFICATE ISSUED ON 06/07/15

View Document

22/05/1522 May 2015 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