Advanced company searchLink opens in new window

SPRUNG STUDIOS LTD

Company number 05420512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AA Full accounts made up to 30 April 2023
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
18 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
28 Mar 2023 CH01 Director's details changed for Mr James Duncan Chaytor on 27 February 2023
28 Mar 2023 CH01 Director's details changed for Mr James Duncan Chaytor on 26 February 2023
28 Mar 2023 CH03 Secretary's details changed for Tanya Chaytor on 24 February 2023
28 Mar 2023 AD01 Registered office address changed from C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 28 March 2023
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
02 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with updates
02 Jun 2021 PSC02 Notification of Sprung Holdings Ltd. as a person with significant control on 8 October 2020
01 Jun 2021 PSC07 Cessation of Tanya Chaytor as a person with significant control on 8 October 2020
01 Jun 2021 PSC07 Cessation of James Duncan Chaytor as a person with significant control on 8 October 2020
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
31 Jul 2020 AA Unaudited abridged accounts made up to 30 April 2019
22 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
01 May 2019 CH01 Director's details changed for Mr James Duncan Chaytor on 24 April 2019
01 May 2019 CH03 Secretary's details changed for Tanya Chaytor on 24 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
03 May 2018 AD01 Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ to C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 3 May 2018