TINY WIZARD STUDIO LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-23

View Document

13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

19/02/2419 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/01/2430 January 2024 Appointment of a voluntary liquidator

View Document

30/01/2430 January 2024 Statement of affairs

View Document

25/01/2425 January 2024 Registered office address changed from The Design Studios Hatherleigh Place Union Road West Abergavenny NP7 7RL Wales to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-01-25

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

11/12/2311 December 2023 Termination of appointment of David Owen Stuart Morgan as a director on 2023-12-01

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

19/10/2219 October 2022 Director's details changed for Mr David Owen Stuart Morgan on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mrs Jessica Myfanwy Morgan on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr David Owen Stuart Morgan as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mrs Jessica Myfanwy Morgan as a person with significant control on 2022-10-19

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 COMPANY NAME CHANGED JESSICA DRAWS MEDIA LIMITED CERTIFICATE ISSUED ON 29/04/20

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORGAN / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MORGAN / 28/04/2020

View Document

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

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 39 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DP

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JESSICA MORGAN / 01/03/2019

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORGAN

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA MORGAN / 05/03/2018

View Document

02/08/182 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2018

View Document

18/04/1818 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR DAVID MORGAN

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MORGAN / 20/07/2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/03/145 March 2014 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