I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Final Gazette dissolved following liquidation

View Document

20/09/2320 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

11/08/2311 August 2023 Satisfaction of charge 076570370005 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 076570370008 in full

View Document

30/03/2330 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2327 February 2023 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Westgate House 9 Holborn London EC1N 2LL on 2023-02-27

View Document

27/02/2327 February 2023 Statement of affairs

View Document

27/02/2327 February 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

24/01/2324 January 2023 Termination of appointment of Gordon Scott Blair as a director on 2023-01-20

View Document

10/11/2210 November 2022 Termination of appointment of Philip Richard Weston as a director on 2022-10-26

View Document

02/11/222 November 2022 Registration of charge 076570370009, created on 2022-10-26

View Document

22/12/2122 December 2021 Appointment of Mr Philip Richard Weston as a director on 2021-11-29

View Document

22/12/2122 December 2021 Termination of appointment of Alexander Charles Winter Sheffield as a director on 2021-11-29

View Document

11/11/2111 November 2021 Director's details changed for Mr Sjors Bos on 2021-09-22

View Document

04/08/214 August 2021 Change of details for Chiltern Capital Nominees Limited as a person with significant control on 2020-12-11

View Document

04/08/214 August 2021 Cessation of Sjors Bos as a person with significant control on 2020-12-11

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-03 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370003

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076570370005

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370004

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/11/1716 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ADOPT ARTICLES 04/12/2015

View Document

26/01/1726 January 2017 ADOPT ARTICLES 24/08/2016

View Document

25/01/1725 January 2017 24/08/16 STATEMENT OF CAPITAL GBP 282.11

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076570370004

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076570370002

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE REYNOLDS

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS ANITA MARY CASHMORE

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1611 August 2016 04/12/15 STATEMENT OF CAPITAL GBP 173.18

View Document

04/08/164 August 2016 ADOPT ARTICLES 04/12/2015

View Document

02/08/162 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 DIRECTOR APPOINTED ALEXANDER SHEFFIELD

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED GORDON SCOTT BLAIR

View Document

20/02/1620 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1616 February 2016 ADOPT ARTICLES 04/12/2015

View Document

26/01/1626 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 155.60

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 SUB-DIVISION 04/12/15

View Document

02/07/152 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076570370003

View Document

26/06/1426 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR SJORS BOS

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 158 HERMON HILL LONDON LONDON E18 1QH ENGLAND

View Document

24/07/1324 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER REYNOLDS / 01/05/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076570370002

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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