PROELIUM STUDIOS LTD

2e Accountants, Unit 11, Flamingo Court 2e Accountants, Unit 11, Flamingo Court, London, SE17 3BF
StatusACTIVE
Company No.10402651
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

PROELIUM STUDIOS LTD is an active private limited company with number 10402651. It was incorporated 7 years, 7 months, 10 days ago, on 29 September 2016. The company address is 2e Accountants, Unit 11, Flamingo Court 2e Accountants, Unit 11, Flamingo Court, London, SE17 3BF.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

New address: 2E Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF

Change date: 2022-12-23

Old address: PO Box 4385 10402651: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 10402651: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mr Anthony Scarlata

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-25

Psc name: Anthony Scarlata

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

New address: Dept 2665 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-25

Psc name: Bryan Thornton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2019-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-08

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Bryan Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2019-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-08

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2019-10-01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 29 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-29

Psc name: Peter Valaitis

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-11

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A WASTE SERVICES LIMITED

124 THORPE ROAD,,NR1 1RS

Number:02874117
Status:ACTIVE
Category:Private Limited Company

BV FOODSERVICE LIMITED

FITZROY PLACE 5TH FLOOR,LONDON,W1T 3JJ

Number:00557743
Status:ACTIVE
Category:Private Limited Company

CHINA CITY 8 LTD

UNIT 3A, WING YIP BUSINESS CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:10866009
Status:ACTIVE
Category:Private Limited Company

JHMN LONDON LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:08960007
Status:ACTIVE
Category:Private Limited Company

KILMINIOGUE LTD

1 LANYON QUAY,BELFAST,BT1 3LG

Number:NI607219
Status:ACTIVE
Category:Private Limited Company

SRS DENTAL LABORATORY LTD

UNIT 6 WINDMILL BUSINESS PARK,BALLYNAHINCH,BT24 7DX

Number:NI603757
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