JOGA BONITO STUDIOS LTD

Runway East Runway East, London, SE1 9RS, England
StatusACTIVE
Company No.09794141
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

JOGA BONITO STUDIOS LTD is an active private limited company with number 09794141. It was incorporated 8 years, 8 months, 10 days ago, on 24 September 2015. The company address is Runway East Runway East, London, SE1 9RS, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Oct 2022

Category: Address

Type: AD02

New address: Runway East Copa90, Runway East 20 st Thomas Street London SE1 9RS

Old address: Runway East St. Thomas Street London SE1 9RS England

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Oct 2022

Category: Address

Type: AD02

Old address: Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH United Kingdom

New address: Runway East St. Thomas Street London SE1 9RS

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Oct 2022

Category: Address

Type: AD04

New address: Runway East 20 st. Thomas Street London SE1 9RS

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed copa studios LTD\certificate issued on 08/07/22

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed COPA90 studios LTD\certificate issued on 28/03/22

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bigballs LIMITED\certificate issued on 08/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2021

Action Date: 19 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-19

Old address: Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH United Kingdom

New address: Runway East 20 st. Thomas Street London SE1 9RS

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom

New address: Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH

Change date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-31

Psc name: Bigballs Media Limited

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2017

Category: Address

Type: AD02

New address: Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Mr Thomas Thirlwall

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Nov 2015

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 02 Nov 2015

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bigballs media LIMITED\certificate issued on 02/10/15

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01618339
Status:ACTIVE
Category:Private Limited Company

BLC NO1 LIMITED

12 TENTERCROFT STREET,LINCOLN,LN5 7DB

Number:09117100
Status:ACTIVE
Category:Private Limited Company

CM MELDRUM ENGINEERING LIMITED

ROOM 27 HAYPARK BUSINESS CENTRE,POLMONT,FK2 0NZ

Number:SC594065
Status:ACTIVE
Category:Private Limited Company

MARIO GROUP OF HOLDING’S UK LTD

1 EAGLE STREET,GLASGOW,G4 9XA

Number:SC606218
Status:ACTIVE
Category:Private Limited Company

SIDESTORY LIMITED

NUCLEUS HOUSE, 2ND FLOOR,LONDON,TW9 2JA

Number:09535024
Status:ACTIVE
Category:Private Limited Company

SUNSHINE FAIRWAYS GOLF BREAKS LTD

2 VALMONT ROAD,NOTTINGHAM,NG5 1GA

Number:05721022
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