SEVEN DIALS STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Certificate of change of name |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 14/11/2414 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/12/235 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 2022-02-11 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM FOURTH FLOOR 18-20 HILL RISE RICHMOND SURREY TW10 6UA ENGLAND |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/11/1918 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/09/1819 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/05/1631 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/10/154 October 2015 | REGISTERED OFFICE CHANGED ON 04/10/2015 FROM GRAND PRIX HOUSE THIRD FLOOR 100-104 SHEEN ROAD RICHMOND SURREY TW9 1UF |
| 29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/06/144 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/06/135 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/08/126 August 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/07/1113 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/06/103 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 05/06/095 June 2009 | GBP NC 2000/3000 28/05/2009 |
| 05/06/095 June 2009 | NC INC ALREADY ADJUSTED 28/05/09 |
| 04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
| 04/06/094 June 2009 | NC INC ALREADY ADJUSTED 28/05/09 |
| 04/06/094 June 2009 | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT |
| 04/06/094 June 2009 | DIRECTOR APPOINTED ADAM BYRNE WALTON |
| 04/06/094 June 2009 | SECRETARY APPOINTED VICTORIA EMMA WALTON |
| 04/06/094 June 2009 | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
| 04/06/094 June 2009 | S386 DISP APP AUDS 28/05/2009 |
| 04/06/094 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 04/06/094 June 2009 | ADOPT MEM AND ARTS 28/05/2009 |
| 04/06/094 June 2009 | GBP NC 1000/2000 28/05/2009 |
| 28/05/0928 May 2009 | 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