This company is commonly known as First Sight Studios Limited. The company was founded 14 years ago and was given the registration number 07073180. The firm's registered office is in BRISTOL. You can find them at New Bond House, Bond Street, Bristol, Avon. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | FIRST SIGHT STUDIOS LIMITED |
---|---|---|
Company Number | : | 07073180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2009 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Bond House, Bond Street, Bristol, Avon, BS2 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keeley Cottage, Lower High Street, Chipping Campden, England, GL55 6DY | Director | 07 February 2020 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 11 November 2009 | Active |
New Bond House, Bond Street, Bristol, BS2 9AG | Director | 11 November 2009 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 11 November 2009 | Active |
New Bond House, Bond Street, Bristol, BS2 9AG | Director | 11 November 2009 | Active |
Mrs Catherine Joanna Ashworth | ||
Notified on | : | 11 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keeley Cottage, Lower High Street, Chipping Campden, England, GL55 6DY |
Nature of control | : |
|
Mr Simon Gareth Ashworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | New Bond House, Bond Street, Bristol, BS2 9AG |
Nature of control | : |
|
Mr Simon Gareth Ashworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | New Bond House, Bond Street, Bristol, BS2 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-28 | Dissolution | Dissolution application strike off company. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.