STUDIO SCREEN PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Appointment of Mr Karl Alyn Lewins as a director on 2024-01-31

View Document

14/02/2414 February 2024 Termination of appointment of Simon Richard Beasley as a secretary on 2024-01-31

View Document

14/02/2414 February 2024 Termination of appointment of Simon Richard Beasley as a director on 2024-01-31

View Document

14/02/2414 February 2024 Cessation of Studio Holdings Limited as a person with significant control on 2024-01-31

View Document

14/02/2414 February 2024 Notification of Kl Group (Sw) Ltd as a person with significant control on 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

23/10/2123 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

02/11/202 November 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 12/12/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD BEASLEY / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BEASLEY / 20/11/2018

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BEASLEY / 14/12/2017

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD BEASLEY / 14/12/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/134 July 2013 COMPANY NAME CHANGED T.S.P. (SERVICES) LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

18/12/1218 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEASLEY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BEASLEY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEASLEY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BEASLEY

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOLT BEASLEY / 18/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW BEASLEY / 18/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY GLYN BEASLEY / 18/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BEASLEY / 18/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BEASLEY / 18/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

17/03/0917 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0826 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: T.S.P. (SERVICES) LIMITED BROADMEADOW INDUSTRIAL ESTATE TEIGNMOUTH DEVON TQ14 9AE

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9918 November 1999 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