SEADRAGON STUDIOS LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-22 with no updates |
04/09/254 September 2025 New | Change of details for Mrs Edwina Susanna Banks as a person with significant control on 2025-05-09 |
30/07/2530 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
30/07/2530 July 2025 | Registered office address changed from 18 st. Olaves Road York North Yorkshire YO30 7AL England to Apartment Bt3 Allerton Castle Allerton Park Knaresborough North Yorkshire HG5 0SE on 2025-07-30 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/08/2431 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/09/233 September 2023 | Confirmation statement made on 2023-08-22 with no updates |
30/07/2330 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
29/08/1829 August 2018 | Registered office address changed from , Flat 2 Harvard House Manor Fields, London, SW15 3NB to 18 st. Olaves Road York North Yorkshire YO30 7AL on 2018-08-29 |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM FLAT 2 HARVARD HOUSE MANOR FIELDS LONDON SW15 3NB |
15/07/1815 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/08/1531 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/10/144 October 2014 | REGISTERED OFFICE CHANGED ON 04/10/2014 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN |
04/10/144 October 2014 | Registered office address changed from , Chapel House Westmead Drive, Westlea, Swindon, Wiltshire, SN5 7UN to 18 st. Olaves Road York North Yorkshire YO30 7AL on 2014-10-04 |
14/09/1414 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
14/09/1414 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / EDWINA SUSANNA BANKS / 23/08/2014 |
14/09/1414 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EDWINA SUSANNA BANKS / 23/08/2014 |
14/09/1414 September 2014 | SAIL ADDRESS CHANGED FROM: C/O SEADRAGON STUDIOS LIMITED THE PRIORY 77 BECKETT ROAD NETHERNE-ON-THE-HILL COULSDON SURREY CR5 1RZ UNITED KINGDOM |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/08/1327 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/08/1231 August 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
31/08/1231 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS |
31/08/1231 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS |
29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/09/1112 September 2011 | Annual return made up to 22 August 2011 with full list of shareholders |
08/09/118 September 2011 | SAIL ADDRESS CREATED |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/09/1017 September 2010 | Registered office address changed from , C/O Bentley Jennison, Chapel House Westmead Drive, Westlea Swindon, Wiltshire, SN5 7UN on 2010-09-17 |
17/09/1017 September 2010 | Annual return made up to 22 August 2010 with full list of shareholders |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWINA SUSANNA BANKS / 02/10/2009 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANKS / 02/10/2009 |
17/09/1017 September 2010 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM C/O BENTLEY JENNISON CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/08/0925 August 2009 | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/05/089 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/04/0824 April 2008 | COMPANY NAME CHANGED CEREBRO COACHING & TRAINING LIMITED CERTIFICATE ISSUED ON 30/04/08 |
10/01/0810 January 2008 | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/09/056 September 2005 | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/09/049 September 2004 | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
07/11/037 November 2003 | |
07/11/037 November 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
22/08/0322 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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