THE STUDIO 4 CREATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-07 with updates |
07/05/257 May 2025 | Cessation of David Stiles as a person with significant control on 2016-06-30 |
07/05/257 May 2025 | Notification of Djs Media Limited as a person with significant control on 2016-06-30 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
17/06/2417 June 2024 | Change of details for Mr David Stiles as a person with significant control on 2024-06-10 |
17/06/2417 June 2024 | Director's details changed for Mr Matthew John Curbishley on 2024-06-10 |
17/06/2417 June 2024 | Registered office address changed from Grosvenor House Central Park Telford Shropshire TF2 9TW to Suite G04 Grosvenor House Central Park Telford TF2 9TW on 2024-06-17 |
17/05/2417 May 2024 | Director's details changed for Mr Jonathan David Stiles on 2024-05-02 |
17/05/2417 May 2024 | Director's details changed for Mr Jonathan David Stiles on 2024-05-02 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-07 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Appointment of Mr Jonathan David Stiles as a director on 2022-05-09 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/09/2011 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/08/1919 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STILES / 13/07/2018 |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STILES / 13/07/2018 |
13/07/1813 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH STILES / 13/07/2018 |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STILES / 13/07/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/08/1618 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
03/06/163 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
04/06/144 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM SUITE 105 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW UNITED KINGDOM |
14/05/1214 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM GROSVENOR HOUSE CENTRAL PARK TELFORD TF2 9TW UNITED KINGDOM |
11/10/1111 October 2011 | DIRECTOR APPOINTED MR MATTHEW JOHN CURBISHLEY |
24/05/1124 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STILES / 07/05/2010 |
17/05/1017 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | CURRSHO FROM 31/05/2009 TO 30/04/2009 |
14/05/0814 May 2008 | COMPANY NAME CHANGED THE STUDIO 4.COM LTD CERTIFICATE ISSUED ON 15/05/08 |
07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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