ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED

07628810
30 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 3BD

Documents

Documents
Date Category Description Pages
11 Mar 2025 accounts Annual Accounts 18 Buy now
26 Jul 2024 capital Statement of capital (Section 108) 3 Buy now
26 Jul 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Jul 2024 insolvency Solvency Statement dated 22/07/24 1 Buy now
26 Jul 2024 resolution Resolution 1 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 accounts Annual Accounts 17 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2023 accounts Annual Accounts 16 Buy now
28 Feb 2023 officers Termination of appointment of director (Patrick Brian Francis Rowe) 1 Buy now
16 Jan 2023 officers Appointment of director (Mr Malcolm Joseph Fernandes) 2 Buy now
04 Jan 2023 officers Termination of appointment of director (Daniel Kenneth Burton) 1 Buy now
04 Aug 2022 officers Appointment of director (Mr Gareth John Newton) 2 Buy now
12 Jul 2022 change-of-name Certificate Change Of Name Company 3 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 17 Buy now
09 Feb 2022 officers Termination of appointment of director (Anthony Jan Rice) 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 20 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2020 accounts Annual Accounts 21 Buy now
20 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2019 capital Return of Allotment of shares 4 Buy now
13 Aug 2019 resolution Resolution 2 Buy now
30 May 2019 accounts Annual Accounts 22 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 23 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Appointment of director (Derek Boyd Simpson) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Andrew Christopher Haire) 1 Buy now
31 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jul 2017 officers Appointment of director (Daniel Kenneth Burton) 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 address Move Registers To Sail Company With New Address 1 Buy now
12 May 2017 address Change Sail Address Company With New Address 1 Buy now
06 Dec 2016 officers Appointment of director (Mr Andrew Christopher Haire) 2 Buy now
06 Dec 2016 officers Appointment of director (Mr Patrick Brian Francis Rowe) 2 Buy now
06 Dec 2016 officers Appointment of director (Anthony Rice) 2 Buy now
06 Dec 2016 officers Termination of appointment of director (Edward Marshall) 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Benjamin Anthony Bilboul) 1 Buy now
06 Dec 2016 officers Termination of appointment of director (James David Barnes-Austin) 1 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 accounts Annual Accounts 23 Buy now
28 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2016 officers Appointment of director (Mr James Barnes-Austin) 2 Buy now
24 Nov 2016 officers Termination of appointment of director (Ian Michael Scoffield) 1 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 accounts Annual Accounts 18 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 officers Change of particulars for director (Mr Benjamin Anthony Bilboul) 2 Buy now
24 Jun 2015 officers Change of particulars for director (Edward Marshall) 2 Buy now
10 Feb 2015 accounts Annual Accounts 18 Buy now
20 Jan 2015 officers Termination of appointment of director (Charles Basil Lucas Watson) 2 Buy now
02 Jun 2014 annual-return Annual Return 15 Buy now
20 May 2014 officers Appointment of director (Ian Scoffield) 3 Buy now
10 Jan 2014 accounts Annual Accounts 19 Buy now
11 Sep 2013 officers Termination of appointment of director (Adam Silver) 2 Buy now
05 Aug 2013 mortgage Registration of a charge 5 Buy now
19 Jun 2013 officers Termination of appointment of director (Nicola Mendelsohn) 2 Buy now
07 Jun 2013 annual-return Annual Return 17 Buy now
06 Dec 2012 accounts Annual Accounts 19 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jun 2012 annual-return Annual Return 17 Buy now
20 Jun 2011 officers Appointment of director (Mr Adam Silver) 3 Buy now
10 Jun 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Jun 2011 resolution Resolution 11 Buy now
10 Jun 2011 officers Appointment of director (Charles Basil Lucas Watson) 3 Buy now
09 Jun 2011 capital Return of Allotment of shares 4 Buy now
10 May 2011 incorporation Incorporation Company 24 Buy now