FOUNDRY STUDIOS HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistration of charge 106466240001, created on 2025-07-29

View Document

13/06/2513 June 2025 Statement of capital following an allotment of shares on 2025-06-10

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

02/06/242 June 2024 Appointment of Mr Christopher Walton as a director on 2024-05-23

View Document

02/06/242 June 2024 Appointment of Mr Robin James Foreman as a director on 2024-05-23

View Document

02/06/242 June 2024 Appointment of Ms Stephanie Mae Mccall as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Laura Hoggins as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Richard Gerald Matthews as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Ben Stephen Gotting as a director on 2024-05-23

View Document

07/05/247 May 2024 Director's details changed for Mr Jean Claude Vacassin on 2024-05-07

View Document

26/01/2426 January 2024 Director's details changed for Mr Jean Claude Vacassin on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Jean-Claude Vacassin as a person with significant control on 2024-01-25

View Document

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

View Accounts

13/11/2313 November 2023 Director's details changed for Mr Jean Claude Vacassin on 2023-11-13

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Cessation of Ben Stephen Gotting as a person with significant control on 2022-03-31

View Document

04/11/224 November 2022 Notification of Jean-Claude Vacassin as a person with significant control on 2022-09-26

View Document

04/11/224 November 2022 Cessation of David Anthony Thomas as a person with significant control on 2022-03-31

View Document

04/11/224 November 2022 Notification of a person with significant control statement

View Document

04/11/224 November 2022 Withdrawal of a person with significant control statement on 2022-11-04

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-06-28

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

06/04/226 April 2022 Appointment of Mr Jean Claude Vacassin as a director on 2022-04-06

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Termination of appointment of David Anthony Thomas as a director on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MISS LAURA HOGGINS

View Document

29/09/2029 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 264

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 250.5

View Document

27/04/1927 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVE DAVID THOMAS / 24/04/2019

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVE DAVID THOMAS / 01/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVE DAVID THOMAS / 01/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY THOMAS / 01/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR BEN STEPHEN GOTTING / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STEPHEN GOTTING / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY THOMAS / 25/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 20 AYRES CLOSE PLAISTOW LONDON E13 8BN UNITED KINGDOM

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 DIRECTOR APPOINTED MR RICHARD GERALD MATTHEWS

View Document

15/06/1715 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 50

View Document

07/06/177 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 35

View Document

01/03/171 March 2017 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