PRINCIPUS STUDIOS LTD

Company Documents

DateDescription
06/06/256 June 2025 Voluntary strike-off action has been suspended

View Document

06/06/256 June 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Director's details changed

View Document

21/08/2421 August 2024 Change of details for a person with significant control

View Document

21/08/2421 August 2024 Change of details for a person with significant control

View Document

21/08/2421 August 2024 Change of details for a person with significant control

View Document

21/08/2421 August 2024 Change of details for a person with significant control

View Document

20/08/2420 August 2024 Registered office address changed from Manor Farm South End Lane Balne Goole North Yorkshire DN14 0EQ to Cove House North Marine Road Flamborough North Yorkshire YO15 1LF on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Dr Jan Monteith Birley on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Dr Jan Monteith Birley on 2024-08-20

View Document

23/06/2423 June 2024 Termination of appointment of Claire Marie Kenny as a director on 2024-06-20

View Document

17/03/2417 March 2024 Appointment of Ms Claire Marie Kenny as a director on 2024-03-17

View Document

17/03/2417 March 2024 Cessation of Stephen Alexander Monteith as a person with significant control on 2023-01-01

View Document

17/03/2417 March 2024 Cessation of Anthony Roy Birley as a person with significant control on 2024-03-01

View Document

17/03/2417 March 2024 Termination of appointment of Anthony Roy Birley as a director on 2024-03-14

View Document

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

View Accounts

21/12/2321 December 2023 Notification of Anthony Roy Birley as a person with significant control on 2023-08-16

View Document

21/12/2321 December 2023 Appointment of Mr Anthony Roy Birley as a director on 2023-08-16

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

08/11/228 November 2022 Termination of appointment of Stephen Alexander Monteith as a director on 2022-11-01

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/143 December 2014 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