LOCO MOTIVE STUDIOS LTD
Status | ACTIVE |
Company No. | 06873151 |
Category | Private Limited Company |
Incorporated | 08 Apr 2009 |
Age | 15 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
LOCO MOTIVE STUDIOS LTD is an active private limited company with number 06873151. It was incorporated 15 years, 22 days ago, on 08 April 2009. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sally Hurst
Change date: 2024-04-10
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Higgins
Change date: 2024-04-10
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-09
New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
Old address: 59 Union Street Dunstable Bedfordshire LU6 1EX
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 13 Jun 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Brian Higgins
Change date: 2021-07-01
Documents
Change person director company with change date
Date: 13 Jun 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Jane Hurst
Change date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 27 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Brian Higgins
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sally Jane Hurst
Documents
Some Companies
1UP TRAINING AND EDUCATION LTD
7 STONE FURLONG,SOUTHAM,CV47 9AG
Number: | 10688045 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLL COURT,STIRLING,FK9 4TY
Number: | SC143210 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
INTEGRATED POLYMER SYSTEMS (NORTHERN) LIMITED
UNIT 1 GATHERLEY ROAD INDUSTRIAL ESTATE,RICHMOND,DL10 7JG
Number: | 03959375 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE GARNHAM COURIER SERVICES LIMITED
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11924324 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE MIDDLEBURGH CONSULTING LIMITED
THE DORMER HOUSE,EVESHAM,WR11 4TR
Number: | 11958794 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEADOWS SELSEY RESIDENTS' COMPANY LIMITED
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 03660734 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |