GLOBE STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Termination of appointment of David John Nicholson as a director on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to 4-6 Gravel Lane London E1 7AW on 2024-05-21

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

13/12/2313 December 2023 Appointment of Ms Amelia Clare Christie as a director on 2023-06-08

View Document

03/04/233 April 2023 Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr David John Nicholson on 2023-04-03

View Document

29/03/2329 March 2023 Termination of appointment of Mariell Amelie Lind Hansen as a director on 2023-03-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

14/02/2314 February 2023 Termination of appointment of Elizabeth Eleanor Kaplan as a director on 2023-02-14

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2020-01-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 3 JARVIS CLOSE BARKING ESSEX IG11 7PZ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MS ELIZABETH ELEANOR KAPLAN

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/03/1930 March 2019 CESSATION OF DAVID JOHN NICHOLSON AS A PSC

View Document

30/03/1930 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINGBHAT LTD

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/10/179 October 2017 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MISS MARIELL AMELIE LIND HANSEN

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information