RIBBLE VALLEY STUDIOS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

14/12/2214 December 2022 Registered office address changed from My Trusted Accountant Limited Unit 6 Balfour Court Leyland Preston Lancashire PR25 2TF England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of affairs

View Document

25/04/2225 April 2022 Termination of appointment of Jane Baron as a director on 2022-04-22

View Document

25/04/2225 April 2022 Registered office address changed from Suite 2 Grindleton Business Centre the Spinney Grindleton Clitheroe Lancashire BB7 4DH England to My Trusted Accountant Limited Unit 6 Balfour Court Leyland Preston Lancashire PR25 2TF on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Kevin Graham Martin as a director on 2022-04-22

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

01/03/211 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR KEVIN GRAHAM MARTIN

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 23 WHALLEY ROAD WILPSHIRE BLACKBURN BB1 9LQ UNITED KINGDOM

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1821 February 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