STUDIOFV LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Termination of appointment of Mark Steven Hibbert as a director on 2022-12-01

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ Scotland to Paisley Centre Unit 22, Paisley Centre 23 High Street Paisley Renfrewshire PA1 2AQ on 2022-05-04

View Document

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

View Accounts

24/11/2124 November 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

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD HART / 30/10/2020

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MISS LOUISA GARDINER-TAYLOR

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 3RD FLOOR, 7 WATER ROW GOVAN GLASGOW STRATHCLYDE G51 3UW

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM UNIT 24, PAISLEY CENTRE, 23 HIGH STREET, PAISLEY, HIGH STREET PAISLEY PA1 2AQ SCOTLAND

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 24 UNIT 24 24 HIGH STREET PAISLEY RENFREWSHIRE PA1 2AQ SCOTLAND

View Document

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

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MS DIANA ALEXANDRA DUMITRESCU

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR MARK STEVEN HIBBERT

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISA TAYLOR

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GARDINER

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR EDWARD RICHARD HART

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GARDINER

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

18/12/1618 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ANDREW MARTIN

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFF MARTIN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON HUNTER

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MISS LOUISA GARDINER TAYLOR

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 ADOPT ARTICLES 21/01/2008

View Document

15/07/1415 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR CLIFFORD ROBERT MARTIN

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR AGNES PORTER

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS AGNES SAMUEL PORTER

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNING

View Document

30/05/1330 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR GORDON MCGREGOR HUNTER

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/07/1027 July 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HAMILTON

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON KINDLEN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAUCHLAN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'KANE

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALSH

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGLENNON

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MELVILLE

View Document

17/03/1017 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 9

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR SIMON PETER KINDLEN

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MISS CATHERINE JUDE WALSH

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JOHN MELVILLE

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MISS ELIZABETH MARGARET LAUCHLAN

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR. CHRISTOPHER ANTHONY O'KANE

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR ALASDAIR HAMILTON

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER MCGLENNON

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAIN FRASER

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR AILSA FRASER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM FABLEVISION 3RD FLOOR 7 WATER ROW GOVAN GLASGOW G51 3UW

View Document

19/02/0919 February 2009 ALTER MEMORANDUM 16/02/2009

View Document

16/02/0916 February 2009 COMPANY NAME CHANGED 'IF POSSIBLE!' LTD. CERTIFICATE ISSUED ON 16/02/09

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED PHILIP DENNING

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 36 ELIZABETH CRESCENT DORNOCK IV25 3NN

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY APPOINTED ELIZABETH MCLELLAN GARDINER

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 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