STUDIO GOBO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMemorandum and Articles of Association

View Document

04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Appointment of Mr Robert John Kingston as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Giacomo Duranti as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Fulvio Sioli as a director on 2024-10-22

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10

View Document

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

View Accounts

27/10/2227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIACOMO DURANTI / 01/10/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIS HAUCK / 14/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRODERICK

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081325900002

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / KEYWORDS UK HOLDINGS LIMITED / 20/08/2018

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

17/06/1917 June 2019 CURREXT FROM 31/12/2018 TO 31/12/2019

View Document

31/01/1931 January 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

31/01/1931 January 2019 CESSATION OF TONY PAUL BECKWITH AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF THOMAS WILLIAMS AS A PSC

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM UNIT 8 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYWORDS UK HOLDINGS LIMITED

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR GIACOMO DURANTI

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR FULVIO SIOLI

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DAVID JOSEPH BRODERICK

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081325900001

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CALLIN

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL AYLIFFE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 ALTER ARTICLES 26/07/2017

View Document

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

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

24/10/1424 October 2014 ALTER ARTICLES 03/10/2014

View Document

21/10/1421 October 2014 STATEMENT BY DIRECTORS

View Document

21/10/1421 October 2014 SOLVENCY STATEMENT DATED 02/10/14

View Document

21/10/1421 October 2014 REDUCE ISSUED CAPITAL 02/10/2014

View Document

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

View Accounts

30/07/1430 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

24/09/1324 September 2013 ALTER ARTICLES 25/10/2012

View Document

10/09/1310 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/08/1231 August 2012 SUB DIV 16/08/2012

View Document

31/08/1231 August 2012 SUB-DIVISION 16/08/12

View Document

13/07/1213 July 2012 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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