TINY EMPIRE STUDIOS LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

26/07/2426 July 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 33 Homefield Avenue Arnold Nottingham NG5 8FZ on 2024-07-26

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Change of details for Robert James Benton as a person with significant control on 2023-05-11

View Document

02/06/232 June 2023 Cessation of Paul Michael Harrison as a person with significant control on 2023-05-11

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Paul Michael Harrison as a director on 2022-05-09

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / PAUL MICHAEL HARRISON / 21/05/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / ROBERT JAMES BENTON / 21/05/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES BENTON / 03/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 03/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENTON / 03/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRISON / 03/06/2019

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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