BD STUDIOS LIMITED

195a Kenton Road, Harrow, HA3 0HD, Middlesex, England
StatusACTIVE
Company No.08972441
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

BD STUDIOS LIMITED is an active private limited company with number 08972441. It was incorporated 10 years, 2 months, 3 days ago, on 02 April 2014. The company address is 195a Kenton Road, Harrow, HA3 0HD, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2023

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Christopher James Curd

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2023

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Curd

Change date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 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: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Curd

Change date: 2018-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-03

Officer name: Mrs Rita Curd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 23 May 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher james curd

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

New address: 195a Kenton Road Harrow Middlesex HA3 0HD

Old address: 246a Kenton Road Harrow Middlesex HA3 8BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

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 full list shareholders

Date: 18 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

New address: 246a Kenton Road Harrow Middlesex HA3 8BY

Change date: 2015-04-30

Old address: Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Curd

Change date: 2015-03-03

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bd studios LIMITED LIMITED\certificate issued on 08/04/14

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bg games studio LIMITED\certificate issued on 07/04/14

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bg games studio LIMITED\certificate issued on 07/04/14

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPERSAND EDUCATION RECRUITMENT LTD

PRIORY HOUSE,DROITWICH,WR9 8ED

Number:09857776
Status:ACTIVE
Category:Private Limited Company

D I CONSULTANTS LIMITED

FLAT 17,WILMSLOW,SK9 2TG

Number:07629785
Status:ACTIVE
Category:Private Limited Company

KJ MEDIA LIMITED

FLOOR 3,BIDEFORD,EX39 2AA

Number:11463166
Status:ACTIVE
Category:Private Limited Company

LAMIA SALOON LTD

46 CHURCH STREET,,NW8 8EP

Number:05946135
Status:ACTIVE
Category:Private Limited Company

SOPAMY LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11516110
Status:ACTIVE
Category:Private Limited Company

THE GLOUCESTERSHIRE DEAF ASSOCIATION

CENTRE FOR DEAF PEOPLE,BARNWOOD,GL4 3JL

Number:02692718
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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