TIME + SPACE STUDIOS LTD

Company Documents

DateDescription
28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

30/04/2430 April 2024 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Removal of liquidator by court order

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

14/01/2214 January 2022 Change of details for The Creative District Improvement Company Limited as a person with significant control on 2021-12-17

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 15/06/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / THE CREATIVE DISTRICT IMPROVEMENT COMPANY LIMITED / 20/11/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 1 COLDBATH SQUARE LONDON EC1R 5HL ENGLAND

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DANIEL READ / 19/11/2020

View Document

01/06/201 June 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

07/02/207 February 2020 CURRSHO FROM 31/05/2020 TO 30/04/2020

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CREATIVE DISTRICT IMPROVEMENT COMPANY LIMITED

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 CESSATION OF JEREMY GEORGE JENNER RAINBIRD AS A PSC

View Document

14/01/2014 January 2020 CESSATION OF PIERS DANIEL READ AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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