SIMBIN STUDIOS UK LIMITED - ROCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Address. Change date: 2021-12-24. Old address: Cotton Exchange - Suite 122 Bixteth Street Liverpool Merseyside L3 9LQ England. New address: The Barn 2 Ropers Green Lane High Halstow Rochester Kent ME3 8AD. 2021-12-24 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Persons with significant control. Psc name: Richard Maurice Good. Notification date: 2021-07-30. 2021-10-11 View Report
Persons with significant control. Psc name: Christopher Joseph Speed. Cessation date: 2021-07-30. 2021-10-11 View Report
Officers. Officer name: Christopher Joseph Speed. Termination date: 2021-07-20. 2021-07-30 View Report
Officers. Appointment date: 2021-05-19. Officer name: Mr Richard Maurice Good. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-07-27 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Address. Old address: Cotton Exchange 7th Floor Bixteth Street Liverpool L3 9LQ United Kingdom. Change date: 2019-03-28. New address: Cotton Exchange - Suite 122 Bixteth Street Liverpool Merseyside L3 9LQ. 2019-03-28 View Report
Persons with significant control. Psc name: Christopher Joseph Speed. Notification date: 2018-10-03. 2018-10-03 View Report
Persons with significant control. Cessation date: 2018-10-03. Psc name: Allan Leslie Speed. 2018-10-03 View Report
Confirmation statement. Statement with updates. 2018-09-17 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Officers. Officer name: Mr Christopher Joseph Speed. Appointment date: 2018-02-12. 2018-02-12 View Report
Officers. Officer name: Allan Leslie Speed. Termination date: 2018-02-12. 2018-02-12 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Persons with significant control. Notification date: 2017-11-14. Psc name: Allan Leslie Speed. 2017-11-16 View Report
Persons with significant control. Cessation date: 2017-11-15. Psc name: Klaus Klaus Wolhfarth. 2017-11-16 View Report
Address. New address: Cotton Exchange 7th Floor Bixteth Street Liverpool L3 9LQ. Change date: 2017-08-09. Old address: 50 10th Floor Chancery Place 50 Brown Street Manchester Greater Manchester M2 2JG England. 2017-08-09 View Report
Address. Old address: Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG United Kingdom. New address: 50 10th Floor Chancery Place 50 Brown Street Manchester Greater Manchester M2 2JG. Change date: 2016-12-08. 2016-12-08 View Report
Address. Old address: 66 Chelsfield Grove Manchester M21 7BD United Kingdom. Change date: 2016-12-07. New address: Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG. 2016-12-07 View Report
Accounts. Change account reference date company current extended. 2016-11-17 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Officers. Officer name: Klaus Wohlfarth. Termination date: 2016-10-11. 2016-10-12 View Report
Officers. Officer name: Mr Allan Leslie Speed. Appointment date: 2016-10-10. 2016-10-10 View Report
Incorporation. Capital: GBP 1 2016-09-15 View Report