VIEWPORT STUDIO LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewStatement of affairs

View Document

14/08/2514 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2514 August 2025 NewResolutions

View Document

14/08/2514 August 2025 NewRegistered office address changed from 1st Floor 60 Southwark Bridge Road London SE1 0AS England to Cowgills Limited, Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2025-08-14

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Director's details changed for Mr Nathan David Sparshott on 2023-12-30

View Document

03/10/243 October 2024 Change of details for Mr Gautier Pierre Pelegrin as a person with significant control on 2024-07-01

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Cessation of Ian Stuart Macready as a person with significant control on 2023-08-29

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Termination of appointment of Ian Stuart Macready as a director on 2023-03-29

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MACREADY / 23/02/2018

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DAVID SPARSHOTT / 08/02/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH GODFREY SOUTHALL / 04/05/2018

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR GAUTIER PIERRE PELEGRIN / 20/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR. VOON YEE WONG

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 84 GREAT SUFFOLK STREET WATERLOO LONDON SE1 0BE

View Document

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

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAUTIER PIERRE PELEGRIN / 08/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/05/1524 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN STUART MACREADY / 01/02/2015

View Document

24/05/1524 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAUTIER PIERRE PELEGRIN / 01/02/2015

View Document

24/05/1524 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. VOON YEE WONG / 01/02/2015

View Document

24/05/1524 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/05/1524 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. NATHAN DAVID SPARSHOTT / 01/02/2015

View Document

24/05/1524 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH GODFREY SOUTHALL / 01/02/2015

View Document

13/05/1513 May 2015 12/09/14 STATEMENT OF CAPITAL GBP 150

View Document

12/05/1512 May 2015 ADOPT ARTICLES 12/09/2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM UNIT A, THE STOREHOUSE 49 HACKNEY ROAD LONDON E2 7NX UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 CURRSHO FROM 28/02/2015 TO 30/09/2014

View Document

28/02/1428 February 2014 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