JMP STUDIO LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/05/1616 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/09/2014

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 17/09/2014

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 14/02/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 14/02/2014

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MANZAROLI / 01/05/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/05/2013

View Document

02/04/132 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/05/1223 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

28/04/1128 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

24/03/1024 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR MURRAY SMITH

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 3RD FLOOR AUDREY PLACE 16/20 ELY PLACE LONDON EC1N 6SN

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED TMA STUDIO LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 S386 DISP APP AUDS 03/07/96

View Document

23/07/9623 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

29/05/9629 May 1996 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