CLIMAX STUDIOS LIMITED

Company Documents

DateDescription
03/01/253 January 2025

View Document

24/10/2424 October 2024 Termination of appointment of Fulvio Sioli as a director on 2024-10-22

View Document

24/10/2424 October 2024 Appointment of Mr Robert John Kingston as a director on 2024-10-22

View Document

24/10/2424 October 2024 Termination of appointment of Giacomo Duranti as a director on 2024-10-22

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Satisfaction of charge 7 in full

View Document

27/02/2327 February 2023 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/02/2221 February 2022 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26

View Document

21/02/2221 February 2022 Registered office address changed from 201 Temple Chambers, 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

08/07/218 July 2021 Change of details for Keywords Uk Holdings Limited as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Cessation of Hyperion Capital Limited as a person with significant control on 2021-07-01

View Document

08/07/218 July 2021 Registration of charge 028817810008, created on 2021-07-07

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 ADOPT ARTICLES 29/07/2019

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR DAVID VICTOR FIELDS

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DARREN JEFFERY / 17/05/2015

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY EMMA BARRETT

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DARREN JEFFERY / 25/10/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW GARDNER / 25/10/2013

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE BARRETT / 25/10/2013

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 ARTICLES OF ASSOCIATION

View Document

13/05/1113 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1113 May 2011 ALTER ARTICLES 21/04/2011

View Document

04/05/114 May 2011 03/02/11 STATEMENT OF CAPITAL GBP 8243.22

View Document

23/12/1023 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 CAPITALISE £7236.4658 29/09/2009

View Document

27/01/1027 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW GARDNER / 01/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DARREN JEFFERY / 01/01/2010

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/10/092 October 2009 S-DIV

View Document

02/10/092 October 2009 £723.64658 29/09/2009

View Document

02/10/092 October 2009 GBP NC 10000/8243.22 29/09/09

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/03/086 March 2008 COMPANY NAME CHANGED CLIMAX ACTION LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/09/079 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: RAWLINGS SUITE UNIT 11 NORTH BUILDING GUNWHARF QUAYS PORTSMOUTH HAMPSHIRE PO1 3TT

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0520 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

19/07/0519 July 2005 ARTICLES OF ASSOCIATION

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 COMPANY NAME CHANGED CLIMAX STUDIOS (SOLENT) LIMITED CERTIFICATE ISSUED ON 29/09/04

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED CLIMAX DEVELOPMENT LTD CERTIFICATE ISSUED ON 24/06/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: WALLINGTON COURT FAREHAM HEIGHTS STANDARD WAY FAREHAM PO16 8XT

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

04/02/024 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 AUDITOR'S RESIGNATION

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/08/9614 August 1996 COMPANY NAME CHANGED CLIMAX ENTERPRISES LTD CERTIFICATE ISSUED ON 15/08/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: SOLENT HOUSE 183 WEST STREET FAREHAM HANTS. PO16 0EF

View Document

06/10/946 October 1994 NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 COMPANY NAME CHANGED CLIMAX INTERACTIVE LIMITED CERTIFICATE ISSUED ON 23/02/94

View Document

19/02/9419 February 1994 CHANGE OF NAME 01/02/94

View Document

28/01/9428 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 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