BLICK SHARED STUDIOS

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Timothy John Brundle as a director on 2025-04-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

15/04/2515 April 2025 Appointment of Mr Ian Roland Pitt as a director on 2025-04-03

View Document

02/04/252 April 2025 Appointment of Mr David James Woods as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mrs Gillian Caves as a director on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Professor Alistair Fee on 2025-03-20

View Document

02/04/252 April 2025 Appointment of Mr Liam Mcgarry as a director on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Miss Catherine Mcginnis on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of John Patrick Haran as a director on 2025-04-01

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

10/05/2410 May 2024 Registered office address changed from 51 Malone Road Belfast Co Antrim BT9 6RY to 46 Hill Street Belfast BT1 2LB on 2024-05-10

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/11/1923 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CESSATION OF TIMOTHY JOHN BRUNDLE AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF PSC STATEMENT ON 18/04/2018

View Document

18/04/1818 April 2018 CESSATION OF ALASTAIR FEE AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF JOHN PATRICK HARAN AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF CATHERINE MCGINNIS AS A PSC

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR COLIN THOMAS MCKEOWN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSE KANE

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR RONAN QUINN

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSE KANE

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN BRUNDLE

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MISS CATHERINE MCGINNIS

View Document

09/05/169 May 2016 12/04/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSE KANE / 01/04/2015

View Document

30/04/1530 April 2015 12/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONAN QUINN / 01/04/2015

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED PROFESSOR ALISTAIR FEE

View Document

18/05/1418 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JAMES

View Document

09/05/149 May 2014 12/04/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHEA ROSS

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN DARRAGH

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JAMES

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 12/04/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/05/125 May 2012 12/04/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/04/1130 April 2011 12/04/11 NO MEMBER LIST

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DARRAGH / 12/04/2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEA ROSS / 12/04/2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONAN QUINN / 12/04/2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSE KANE / 12/04/2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JAMES / 12/04/2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 12/04/10

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED JOHN PATRICK HARAN

View Document

10/01/1010 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 05/02/09 ANNUAL RETURN SHUTTLE

View Document

19/02/0919 February 2009 CHANGE OF DIRS/SEC

View Document

04/12/084 December 2008 29/02/08 ANNUAL ACCTS

View Document

19/02/0819 February 2008 CHANGE IN SIT REG ADD

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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