PLASMA STUDIO LIMITED

85 Great Portland Street, First Floor,, London,, W1W 7LT, England
StatusACTIVE
Company No.10813758
CategoryPrivate Limited Company
Incorporated12 Jun 2017
Age7 years, 1 month
JurisdictionEngland Wales

SUMMARY

PLASMA STUDIO LIMITED is an active private limited company with number 10813758. It was incorporated 7 years, 1 month ago, on 12 June 2017. The company address is 85 Great Portland Street, First Floor,, London,, W1W 7LT, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Jul 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA

Made up date: 2024-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-14

Old address: PO Box W1W 7LT 85 Great Portland Street, First Floor, London, W1W 7LT England

New address: 85 Great Portland Street, First Floor, London, W1W 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-14

Old address: G21a Expressway 1 Dock Road London E16 1AH United Kingdom

New address: PO Box W1W 7LT 85 Great Portland Street, First Floor, London, W1W 7LT

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Credential Group (Uk) Limited

Termination date: 2023-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-01

Officer name: Credential Group (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-01

Old address: Floor 1, Office 25, 22 Market Square, London E14 6BU United Kingdom

New address: G21a Expressway 1 Dock Road London E16 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Credential Group (Uk) Limited

Appointment date: 2022-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Longshine Overseas Limited

Termination date: 2022-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Longshine Overseas Limited

Appointment date: 2022-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Jiecheng Business Limited

Termination date: 2022-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

Old address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

New address: Floor 1, Office 25, 22 Market Square, London E14 6BU

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

Old address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-08

Old address: 291 Brighton Road South Croydon CR2 6EQ United Kingdom

New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2022

Action Date: 20 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-20

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: 291 Brighton Road South Croydon CR2 6EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Chuan Wang

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Chuan Wang

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Ms Eva Maria Castro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2020-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Smart Registrations Limited

Termination date: 2020-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Incorporation company

Date: 12 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABZA UK LIMITED

SUITE 240,LONDON,W1W 8EA

Number:10491438
Status:ACTIVE
Category:Private Limited Company

BJC RAIL CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11339258
Status:ACTIVE
Category:Private Limited Company

DIAMOND BOOKINGS AND MANAGEMENT LIMITED

79 CECIL STREET,SWANSEA,SA5 8QP

Number:10805896
Status:ACTIVE
Category:Private Limited Company

DUMOG TECH LTD

552 HIGH ROAD LEYTONSTONE,LONDON,E11 3DH

Number:11841807
Status:ACTIVE
Category:Private Limited Company

FD ONCALL LIMITED

86 HARWOOD HILL,WELWYN GARDEN CITY,AL8 7AN

Number:05318043
Status:ACTIVE
Category:Private Limited Company

FIRST PLACE INVESTMENTS LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:06904589
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