INVINCIBLES STUDIO LTD

05271374
SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON PR2 9NB

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 10 Buy now
29 May 2024 mortgage Registration of a charge 44 Buy now
24 May 2024 officers Appointment of director (Mrs Claire Louise Ralley) 2 Buy now
18 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jul 2023 accounts Annual Accounts 10 Buy now
17 Mar 2023 incorporation Memorandum Articles 43 Buy now
14 Mar 2023 capital Return of Allotment of shares 4 Buy now
02 Mar 2023 incorporation Memorandum Articles 40 Buy now
02 Mar 2023 resolution Resolution 3 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 11 Buy now
23 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
21 Feb 2022 officers Change of particulars for director (Mr Andrew Richard Gore) 2 Buy now
02 Feb 2022 mortgage Registration of a charge 35 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2021 accounts Annual Accounts 11 Buy now
08 Apr 2021 capital Return of Allotment of shares 3 Buy now
08 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
16 Jul 2020 accounts Annual Accounts 11 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Christopher John Gore) 2 Buy now
16 Jul 2020 officers Change of particulars for secretary (Mr Christopher John Gore) 1 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Christopher John Gore) 2 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Andrew Richard Gore) 2 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Andrew Richard Gore) 2 Buy now
27 Jun 2020 officers Appointment of director (Mr Max Andrew Lowe) 2 Buy now
27 May 2020 mortgage Registration of a charge 24 Buy now
17 Apr 2020 mortgage Registration of a charge 24 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2019 resolution Resolution 46 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2019 accounts Annual Accounts 12 Buy now
02 Jul 2019 officers Change of particulars for director (Mr Christopher John Gore) 2 Buy now
13 Feb 2019 mortgage Registration of a charge 24 Buy now
18 Dec 2018 resolution Resolution 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 officers Termination of appointment of director (Steven Paul Gore) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Peter David Adams) 1 Buy now
04 Sep 2018 mortgage Registration of a charge 44 Buy now
07 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2018 accounts Annual Accounts 12 Buy now
05 Jan 2018 mortgage Registration of a charge 25 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 mortgage Registration of a charge 25 Buy now
27 Jun 2017 accounts Annual Accounts 10 Buy now
16 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2017 mortgage Registration of a charge 23 Buy now
03 Jan 2017 mortgage Registration of a charge 12 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 accounts Annual Accounts 8 Buy now
28 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2016 capital Return of Allotment of shares 10 Buy now
23 Mar 2016 resolution Resolution 41 Buy now
30 Nov 2015 accounts Annual Accounts 8 Buy now
23 Nov 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Nov 2015 annual-return Annual Return 10 Buy now
08 Sep 2015 accounts Annual Accounts 8 Buy now
22 Apr 2015 capital Return of Allotment of shares 16 Buy now
22 Apr 2015 resolution Resolution 41 Buy now
12 Feb 2015 officers Appointment of director (Mr Nicholas Charles Wheelwright) 2 Buy now
05 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Feb 2015 accounts Annual Accounts 9 Buy now
21 Jan 2015 capital Return of Allotment of shares 4 Buy now
21 Jan 2015 resolution Resolution 1 Buy now
19 Nov 2014 annual-return Annual Return 9 Buy now
11 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2014 officers Appointment of corporate director (Mercia Fund Management (Nominees) Limited) 3 Buy now
03 Sep 2014 resolution Resolution 61 Buy now
03 Sep 2014 capital Return of Allotment of shares 15 Buy now
03 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2014 accounts Annual Accounts 9 Buy now
11 Nov 2013 annual-return Annual Return 7 Buy now
11 Jun 2013 accounts Annual Accounts 9 Buy now
26 Nov 2012 annual-return Annual Return 7 Buy now
26 Sep 2012 accounts Annual Accounts 7 Buy now
03 Nov 2011 annual-return Annual Return 7 Buy now
09 Aug 2011 accounts Annual Accounts 8 Buy now
03 Aug 2011 officers Change of particulars for director (Mr Peter David Adams) 2 Buy now
17 Nov 2010 annual-return Annual Return 7 Buy now
25 Sep 2010 accounts Annual Accounts 7 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Steven Paul Gore) 4 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Christopher John Gore) 4 Buy now
08 Jul 2010 officers Change of particulars for secretary (Mr Christopher John Gore) 3 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
08 Dec 2009 officers Change of particulars for director (Steven Paul Gore) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Christopher John Gore) 2 Buy now