GARVEY STUDIOS MANAGEMENT LIMITED

NI609548
238A KINGSWAY DUNMURRY BELFAST BT17 9AE

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2024 accounts Annual Accounts 2 Buy now
15 Feb 2024 officers Change of particulars for director (Mr Ian James Maccorkell) 2 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2023 accounts Annual Accounts 2 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
09 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2021 accounts Annual Accounts 2 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2020 officers Appointment of secretary (Ms Lisa Glennon) 2 Buy now
17 Dec 2020 officers Termination of appointment of secretary (Catherine Sonia Millar) 1 Buy now
24 Mar 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2017 accounts Annual Accounts 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2016 accounts Annual Accounts 2 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
03 Sep 2015 officers Termination of appointment of director (Cheryl Victoria Jenkins) 1 Buy now
03 Sep 2015 officers Termination of appointment of secretary (Cheryl Victoria Jenkins) 1 Buy now
03 Apr 2015 accounts Annual Accounts 2 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 accounts Annual Accounts 2 Buy now
21 Mar 2014 officers Appointment of secretary (Mrs Catherine Sonia Millar) 2 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
21 Jun 2013 accounts Annual Accounts 2 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 incorporation Incorporation Company 32 Buy now