Advanced company searchLink opens in new window

SIMBIN STUDIOS UK LIMITED

Company number 10377580

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
24 Dec 2021 AD01 Registered office address changed from Cotton Exchange - Suite 122 Bixteth Street Liverpool Merseyside L3 9LQ England to The Barn 2 Ropers Green Lane High Halstow Rochester Kent ME3 8AD on 24 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
11 Oct 2021 PSC01 Notification of Richard Maurice Good as a person with significant control on 30 July 2021
11 Oct 2021 PSC07 Cessation of Christopher Joseph Speed as a person with significant control on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Christopher Joseph Speed as a director on 20 July 2021
02 Jun 2021 AP01 Appointment of Mr Richard Maurice Good as a director on 19 May 2021
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
27 Jul 2020 AAMD Amended total exemption full accounts made up to 31 December 2017
27 Jul 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
10 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 AD01 Registered office address changed from Cotton Exchange 7th Floor Bixteth Street Liverpool L3 9LQ United Kingdom to Cotton Exchange - Suite 122 Bixteth Street Liverpool Merseyside L3 9LQ on 28 March 2019
03 Oct 2018 PSC01 Notification of Christopher Joseph Speed as a person with significant control on 3 October 2018
03 Oct 2018 PSC07 Cessation of Allan Leslie Speed as a person with significant control on 3 October 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
15 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2018 AP01 Appointment of Mr Christopher Joseph Speed as a director on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Allan Leslie Speed as a director on 12 February 2018
16 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates