THINK STUDIO LTD - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-26 View Report
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type total exemption full. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-04-19 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2017-10-17 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Officers. Change date: 2015-04-16. Officer name: Mrs Catherine Jayne Mccann. 2016-04-21 View Report
Officers. Officer name: Mrs Catherine Jayne Mccann. Change date: 2015-04-16. 2016-04-21 View Report
Accounts. Accounts type total exemption small. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Capital. Capital statement capital company with date currency figure. 2014-05-19 View Report
Capital. Description: Statement by directors. 2014-05-09 View Report
Insolvency. Description: Solvency statement dated 24/04/14. 2014-05-09 View Report
Resolution. Description: Resolutions. 2014-05-09 View Report
Officers. Change date: 2014-04-07. Officer name: Mrs Catherine Jayne Leinster. 2014-04-07 View Report
Officers. Change date: 2014-04-07. Officer name: Mrs Catherine Jayne Leinster. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Officers. Officer name: Martyn Leinster. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2012-06-12 View Report
Annual return. With made up date full list shareholders. 2012-05-31 View Report
Officers. Change date: 2012-03-01. Officer name: Mrs Catherine Jayne Leinster. 2012-05-31 View Report
Officers. Officer name: Mr Martyn Paul Leinster. Change date: 2012-03-01. 2012-05-31 View Report
Officers. Officer name: Mrs Catherine Jayne Leinster. Change date: 2012-03-01. 2012-05-31 View Report
Accounts. Accounts type total exemption small. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Address. Change date: 2011-01-04. Old address: 3 Whitethorn Grove Dromora Down BT25 2DJ. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Gazette. Gazette filings brought up to date. 2010-09-11 View Report
Annual return. With made up date full list shareholders. 2010-09-10 View Report
Officers. Officer name: Catherine Jayne Leinster. Change date: 2010-03-16. 2010-09-09 View Report
Officers. Officer name: Martyn Paul Leinster. Change date: 2010-03-16. 2010-09-09 View Report
Officers. Officer name: Catherine Jayne Leinster. Change date: 2010-03-16. 2010-09-09 View Report
Gazette. Gazette notice compulsary. 2010-07-16 View Report
Address. Change date: 2010-01-12. Old address: 11B White Mountain Road Lisburn Co Antrim BT28 3QY. 2010-01-12 View Report
Accounts. Legacy. 2009-08-16 View Report
Annual return. Legacy. 2009-04-17 View Report