THINKABLE STUDIO LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Micro company accounts made up to 2025-02-28

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM KEMP HOUSE 152, CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 115 PEREGRINE HOUSE HALL STREET LONDON EC1V 7PR ENGLAND

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY BRIGHTEN JEFFREY JAMES LIMITED

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDINE SCHLIEFFERS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR LUKA SCHLIEFFERS

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIA SCHLIEFFERS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR LUKA SCHLIEFFERS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 DIRECTOR APPOINTED SOPHIA SCHLIEFFERS

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/07/119 July 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM FIRST FLOOR, 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ

View Document

19/05/1119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHTEN JEFFREY JAMES LIMITED / 10/03/2011

View Document

19/05/1119 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHTEN JEFFREY JAMES LIMITED / 10/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE SCHLIEFFERS / 10/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORG SCHLIEFFERS / 10/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 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