STUDIO GALAXY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 1 Brickbridge Road Marple Stockport SK6 7BQ on 2025-09-08

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-10-31

View Document

12/01/2412 January 2024 Certificate of change of name

View Document

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

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS KENNERLEY / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE KENNERLEY / 20/10/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/02/146 February 2014 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

22/11/1322 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MRS ZOE KENNERLEY

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY THOMAS KENNERLEY / 14/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY ZOE KENNERLEY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM THE TREE HOUSE 22 LEVER STREET MANCHESTER M1 1EA UNITED KINGDOM

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY KENNERLEY / 01/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MRS ZOE KENNERLEY

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY KENNERLEY / 01/01/2010

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information