RETROGLOW STUDIOS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

23/10/2423 October 2024 Application to strike the company off the register

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Change of details for Miss Francesca Tara Taylor as a person with significant control on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Registered office address changed from Unit 302 Permanite Building Dye House Lane 451 Wick Lane London E3 2TB England to 74 Bridge End 74 Bridge End London E17 4ES on 2024-02-05

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Registered office address changed from 21 Lyncroft Gardens London London England NW6 1LB United Kingdom to Unit 302 Permanite Building Dye House Lane 451 Wick Lane London E3 2TB on 2022-10-26

View Document

10/05/2210 May 2022 Director's details changed for Miss Francesca Tara Taylor on 2021-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/11/2018 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 COMPANY NAME CHANGED GLOW STUDIOS LIMITED CERTIFICATE ISSUED ON 10/11/20

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWES

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM FLAT 7 ELEANOR COURT 140 WHISTON ROAD LONDON GREATER LONDON E2 8RR UNITED KINGDOM

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF JAMES SEBASTIAN BOWES AS A PSC

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA TARA TAYLOR / 28/03/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCESCA JIM TAYLOR / 28/03/2018

View Document

28/03/1828 March 2018 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