STUDIO 13 ENTERTAINMENT LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewAdministrator's progress report

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

23/01/2523 January 2025 Notice of deemed approval of proposals

View Document

10/01/2510 January 2025 Statement of administrator's proposal

View Document

09/01/259 January 2025 Statement of affairs with form AM02SOA

View Document

19/11/2419 November 2024 Appointment of an administrator

View Document

15/11/2415 November 2024 Registered office address changed from 39 Long Acre London WC2E 9LG England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-11-15

View Document

07/10/247 October 2024 Registered office address changed from 65 Alfred Road Studio 55 , Great Western Studios London W2 5EU England to 39 Long Acre London WC2E 9LG on 2024-10-07

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Registration of charge 117626980004, created on 2024-04-03

View Document

28/03/2428 March 2024 Termination of appointment of Daniel Fisher as a director on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

16/11/2316 November 2023 Cessation of Claudia Emma Rosencrantz as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Termination of appointment of Claudia Emma Rosencrantz as a director on 2023-11-15

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Registration of charge 117626980003, created on 2023-06-07

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

21/12/2121 December 2021 Satisfaction of charge 117626980001 in full

View Document

13/12/2113 December 2021 Registration of charge 117626980002, created on 2021-12-10

View Document

23/07/2123 July 2021 Registered office address changed from 7-10 Chandos Street Marylebone London W1G 9DQ United Kingdom to 65 Alfred Road Studio 55 , Great Western Studios London W2 5EU on 2021-07-23

View Document

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 ALTER ARTICLES 06/01/2021

View Document

25/01/2125 January 2021 ARTICLES OF ASSOCIATION

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 117626980001

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

28/10/2028 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR DANIEL FISHER

View Document

04/11/194 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/194 November 2019 ADOPT ARTICLES 18/10/2019

View Document

23/10/1923 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 11.833

View Document

23/10/1923 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 10.758

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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