- Company Overview for SIMBIN STUDIOS UK LIMITED (10377580)
- Filing history for SIMBIN STUDIOS UK LIMITED (10377580)
- People for SIMBIN STUDIOS UK LIMITED (10377580)
- More for SIMBIN STUDIOS UK LIMITED (10377580)
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 |