BIG CHIEF STUDIOS LTD

C/O BEGBIES TRAYNOR (LONDON) LLP C/O BEGBIES TRAYNOR (LONDON) LLP, London, E14 5NR
StatusLIQUIDATION
Company No.07557969
CategoryPrivate Limited Company
Incorporated09 Mar 2011
Age13 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

BIG CHIEF STUDIOS LTD is an liquidation private limited company with number 07557969. It was incorporated 13 years, 2 months, 5 days ago, on 09 March 2011. The company address is C/O BEGBIES TRAYNOR (LONDON) LLP C/O BEGBIES TRAYNOR (LONDON) LLP, London, E14 5NR.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Old address: The Reservation 96 Bell Lane Kitts Green Birmingham West Midlands B33 0HX England

Change date: 2023-09-05

New address: 31st Floor 40 Bank Street London E14 5NR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075579690002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-18

Psc name: Tony Leetham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075579690002

Charge creation date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Tony Leetham

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: The Reservation 96 Bell Lane Kitts Green Birmingham West Midlands B33 0HX

Old address: Curo House Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL

Change date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 11 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Legacy

Date: 21 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 09 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRU BOTEZAT LTD

227 WHALLEY DRIVE,MILTON KEYNES,MK3 6JW

Number:10730270
Status:ACTIVE
Category:Private Limited Company

ASHWOOD PLUMBING SERVICES LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11940326
Status:ACTIVE
Category:Private Limited Company
Number:05391512
Status:ACTIVE
Category:Private Limited Company

HANNAH & CROWN CONSULTANTS LTD

5 HOVETON ROAD,THAMESMEAD,SE28 8LW

Number:07824517
Status:ACTIVE
Category:Private Limited Company

NEW GLOBAL TRADE LP

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SL008497
Status:ACTIVE
Category:Limited Partnership

SEAFIRE ASSOCIATES LTD

1 CULME CLOSE,PETERBOROUGH,PE8 4QQ

Number:09289291
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