BTA STUDIOS GR1 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Director's details changed for Ms Paula Catherine Baker on 2025-01-01

View Document

20/01/2520 January 2025 Change of details for Ms Paula Catherine Baker as a person with significant control on 2025-01-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Change of details for Ms Paula Catherine Baker as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Ms Paula Catherine Baker on 2021-09-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA CATHERINE BAKER / 30/03/2019

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA CATHERINE BAKER / 25/05/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MS PAULA CATHERINE BAKER / 25/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM SILVER LEVENE WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA DINAN / 16/05/2016

View Document

07/04/167 April 2016 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