IPHOENIX STUDIO LTD
Status | ACTIVE |
Company No. | 08341276 |
Category | Private Limited Company |
Incorporated | 27 Dec 2012 |
Age | 11 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
IPHOENIX STUDIO LTD is an active private limited company with number 08341276. It was incorporated 11 years, 5 months, 19 days ago, on 27 December 2012. The company address is 6 Sutton Plaza, Sutton, SM1 4FS, England.
Company Fillings
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
New address: 6 Sutton Plaza Sutton SM1 4FS
Change date: 2022-12-09
Old address: 8 Bobbin Close Wallington SM6 7FE England
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Old address: Wework C/O 51Room Aldgate Tower 2 Leman Street London E1 8FA England
Change date: 2019-07-17
New address: 8 Bobbin Close Wallington SM6 7FE
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peng Wang
Change date: 2018-12-14
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peng Wang
Change date: 2018-12-14
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-28
Psc name: Mr Peng Wang
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-28
Psc name: Mr Peng Wang
Documents
Change person director company with change date
Date: 27 Sep 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peng Wang
Change date: 2018-06-28
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peng Wang
Change date: 2018-06-28
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: 4th Floor, Cannongate House Cannon Street London EC4N 6AE England
New address: Wework C/O 51Room Aldgate Tower 2 Leman Street London E1 8FA
Change date: 2018-06-28
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jin Li
Termination date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
New address: 4th Floor, Cannongate House Cannon Street London EC4N 6AE
Change date: 2017-06-20
Old address: 432 Hamilton House Mabledon Place London WC1H 9BB
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Termination secretary company with name termination date
Date: 25 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: T & E Trading Limited
Termination date: 2017-01-01
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
New address: 432 Hamilton House Mabledon Place London WC1H 9BB
Old address: Room 304 Third Floor Hamilton House, Mabledon Place London WC1H 9BB
Change date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2014
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
New address: Room 304 Third Floor Hamilton House, Mabledon Place London WC1H 9BB
Old address: Juxon House 2Nd Floor Paternoster Square St. Paul's Churchyard London EC4M 8BU
Change date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Old address: 18 Alfred Close London W4 5UW United Kingdom
Change date: 2013-07-22
Documents
Appoint corporate secretary company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: T & E Trading Limited
Documents
Some Companies
12 CLOYSTERS GREEN,LONDON,E1W 1LU
Number: | 09474879 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF
Number: | 11877864 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN DESIGN AND CONTRACTING LIMITED
LYNWOOD HOUSE,MANGOTSFIELD,BS16 5NA
Number: | 04070051 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOGRAPHERS' A-Z MAP COMPANY LIMITED
UNIT 9 NORTH DOWNS BUSINESS PARK, LIMEPIT LANE,SEVENOAKS,TN13 2TL
Number: | 00930098 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 FIRST FLOOR,FINCHLEY,N3 1DP
Number: | 11550367 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ULTIMATE CANDLE COMPANY LTD
53 WHATELEYS DRIVE,KENILWORTH,CV8 2GY
Number: | 09594100 |
Status: | ACTIVE |
Category: | Private Limited Company |