BIMBLE STUDIOS LTD

10870119
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
13 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jul 2023 resolution Resolution 1 Buy now
15 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2023 officers Change of particulars for director (Ms Francesca Howland) 2 Buy now
15 Jun 2023 officers Change of particulars for director (Mr Howard Lester Graff) 2 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2023 address Default Companies House Registered Office Address Applied 1 Buy now
10 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement 9 Buy now
27 Jul 2022 officers Termination of appointment of secretary (Pennsec Limited) 1 Buy now
13 Apr 2022 capital Return of Allotment of shares 3 Buy now
24 Jan 2022 accounts Annual Accounts 10 Buy now
19 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2022 capital Return of Allotment of shares 3 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2021 resolution Resolution 6 Buy now
22 Jun 2021 capital Return of Allotment of shares 3 Buy now
14 May 2021 capital Return of Allotment of shares 3 Buy now
04 May 2021 capital Return of Allotment of shares 3 Buy now
14 Apr 2021 incorporation Memorandum Articles 26 Buy now
14 Apr 2021 resolution Resolution 8 Buy now
12 Apr 2021 capital Return of Allotment of shares 3 Buy now
06 Apr 2021 capital Return of Allotment of shares 3 Buy now
10 Nov 2020 officers Change of particulars for director (Ms Francesca Howland) 2 Buy now
10 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
13 Jul 2020 mortgage Registration of a charge 54 Buy now
06 Apr 2020 capital Return of Allotment of shares 3 Buy now
13 Mar 2020 accounts Annual Accounts 9 Buy now
03 Feb 2020 capital Return of Allotment of shares 3 Buy now
19 Dec 2019 capital Return of Allotment of shares 3 Buy now
12 Dec 2019 capital Return of Allotment of shares 3 Buy now
12 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 capital Return of Allotment of shares 3 Buy now
06 Jun 2019 capital Return of Allotment of shares 3 Buy now
06 Jun 2019 capital Return of Allotment of shares 3 Buy now
16 May 2019 capital Return of Allotment of shares 3 Buy now
02 Apr 2019 capital Return of Allotment of shares 3 Buy now
02 Apr 2019 capital Return of Allotment of shares 3 Buy now
25 Mar 2019 resolution Resolution 1 Buy now
24 Dec 2018 accounts Annual Accounts 9 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2018 officers Change of particulars for director (Francesca Howland) 2 Buy now
31 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Howard Lester Graff) 3 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Dec 2017 capital Return of Allotment of shares 4 Buy now
11 Dec 2017 capital Return of Allotment of shares 4 Buy now
08 Dec 2017 officers Termination of appointment of director (Christopher John Thorpe) 2 Buy now
07 Dec 2017 resolution Resolution 26 Buy now
23 Nov 2017 capital Return of Allotment of shares 4 Buy now
22 Nov 2017 resolution Resolution 1 Buy now
17 Jul 2017 incorporation Incorporation Company 33 Buy now