TWO CREATURE STUDIOS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

24/11/2324 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAGE

View Document

21/05/1821 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 70 SANDFORD ROAD BROMLEY KENT BR2 9AN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA HAYNES

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF PSC STATEMENT ON 29/11/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAGE / 29/11/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA ROSE HAYNES / 29/11/2017

View Document

24/01/1824 January 2018 CESSATION OF JOHN PAGE AS A PSC

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/09/176 September 2017 COMPANY RESTORED ON 06/09/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAGE

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

09/05/179 May 2017 STRUCK OFF AND DISSOLVED

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR TAHIR RASHID

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

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

View Accounts

27/02/1527 February 2015 DIRECTOR APPOINTED JOHN PAGE

View Document

11/12/1411 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALBON

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 PREVEXT FROM 30/09/2013 TO 28/02/2014

View Document

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

View Accounts

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAGE / 27/12/2012

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O ANITA HAYNES 70 SANDFORD ROAD BROMLEY KENT BR2 9AN UNITED KINGDOM

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR JOHN PAGE

View Document

07/09/127 September 2012 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