STUDIO LOGIC LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 2024-12-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Satisfaction of charge 071026680002 in full

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW ROBSON / 15/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ROBSON / 15/04/2019

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MARK ANDREW ROBSON

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW ROBSON / 01/12/2017

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 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

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

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED ALTAIMAGE LONDON LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

14/01/1614 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071026680002

View Document

15/10/1515 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 COMPANY NAME CHANGED NOW PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/03/15

View Document

02/01/152 January 2015 11/12/14 NO CHANGES

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED ALTAIMAGE LONDON LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBSON / 05/05/2011

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINEGOLD

View Document

25/05/1125 May 2011 12/04/11 STATEMENT OF CAPITAL GBP 112

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1017 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 107

View Document

30/12/0930 December 2009 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

11/12/0911 December 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


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