STUDIO CLARENCE AND GRAVES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Registered office address changed from 5 Steam Flour Mill Church Street St. Neots PE19 2AB England to 8 Weald Close Bromley BR2 8PD on 2025-04-24

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from The Knowledge Centre Wyboston Lakes Wyboston MK44 3BY England to 5 Steam Flour Mill Church Street St. Neots PE19 2AB on 2024-10-23

View Document

28/08/2428 August 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH to The Knowledge Centre Wyboston Lakes Wyboston MK44 3BY on 2023-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/06/1929 June 2019 PREVEXT FROM 30/09/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GRAVES

View Document

23/11/1523 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN GRAVES / 01/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOLENE ELLIS / 01/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED LITTLE CHAMPION MEDIA LTD CERTIFICATE ISSUED ON 11/05/15

View Document

11/05/1511 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 79 WHITE HART LANE BARNES LONDON SW13 0PW ENGLAND

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM SKYVIEW HOUSE, 10 ST. NEOTS ROAD SANDY BEDS SG19 1LB

View Document

08/12/148 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED BIGMINDED LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

01/11/141 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059313880001

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059313880002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN GRAVES / 17/03/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOLENE ELLIS / 17/03/2014

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059313880001

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059313880002

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 COMPANY NAME CHANGED BIG WEDNESDAY ENTERTAINMENT LTD CERTIFICATE ISSUED ON 07/08/12

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN GRAVES / 06/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOLENE ELLIS / 06/09/2010

View Document

06/10/106 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAVES / 01/01/2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOLENE ELLIS / 01/01/2009

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES GRAVES / 25/09/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 COMPANY NAME CHANGED RKR PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 09/09/08

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UPPER LEVEL, BELFRY COURT SANDY BEDFORDSHIRE SG19 1JR

View Document

17/10/0617 October 2006 S366A DISP HOLDING AGM 11/09/06

View Document

11/09/0611 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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