SQUARE 1 STUDIOS LTD

Hkh Building Hkh Building, Oldham, OL1 1DU, Lancashire
StatusACTIVE
Company No.07245039
Category
Incorporated06 May 2010
Age14 years, 10 days
JurisdictionEngland Wales

SUMMARY

SQUARE 1 STUDIOS LTD is an active with number 07245039. It was incorporated 14 years, 10 days ago, on 06 May 2010. The company address is Hkh Building Hkh Building, Oldham, OL1 1DU, Lancashire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-20

Officer name: Mr Khaliq Hussain

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-20

Officer name: Mr Gul Faraz

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr Wajed Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carly Henderson

Termination date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-10

Psc name: Waseem Arshad Rashid

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-10

Psc name: Sajed Hussain

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-10

Officer name: Jonathan David Rigg

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bing Mark Findlater

Termination date: 2018-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-10

Officer name: Mark Barcroft

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bing Mark Findlater

Appointment date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carly Henderson

Appointment date: 2013-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waseem Rashid

Appointment date: 2013-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-07

Officer name: Mr Mark Barcroft

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Rigg

Appointment date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed square 1 cmo LIMITED\certificate issued on 06/12/12

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shah Malik

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 09 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luqman Ilyas

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sajed Hussain

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheku Kakay

Documents

View document PDF

Incorporation company

Date: 06 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLINGTON FINANCE LIMITED

UNIT A2,HARROW,HA3 7QT

Number:04027576
Status:ACTIVE
Category:Private Limited Company

CC DESIGN & ENGINEERING LTD

2ND FLOOR EXCHANGE BUILDING,BEDFORD,MK40 3JG

Number:11261734
Status:ACTIVE
Category:Private Limited Company

MCCOLLIN GROUP LIMITED

22 CORONET CLOSE,HULL,HU6 9UD

Number:11578175
Status:ACTIVE
Category:Private Limited Company

QUAY PROPERTY LTD

4 CLEWS ROAD,REDDITCH,B98 7ST

Number:10787002
Status:ACTIVE
Category:Private Limited Company

TEK2U LIMITED

30 BROOKSIDE HOUSE,STONE,ST15 0RZ

Number:10051665
Status:ACTIVE
Category:Private Limited Company

TICK LOGIC LIMITED

3 SPEED HOUSE,LONDON,EC2Y 8AT

Number:04329159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source