Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVINCIBLES STUDIO LTD
Company Information for

INVINCIBLES STUDIO LTD

SHORROCK HOUSE 1 FARADAY COURT, FULWOOD, PRESTON, LANCASHIRE, PR2 9NB,
Company Registration Number
05271374
Private Limited Company
Active

Company Overview

About Invincibles Studio Ltd
INVINCIBLES STUDIO LTD was founded on 2004-10-27 and has its registered office in Preston. The organisation's status is listed as "Active". Invincibles Studio Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INVINCIBLES STUDIO LTD
 
Legal Registered Office
SHORROCK HOUSE 1 FARADAY COURT
FULWOOD
PRESTON
LANCASHIRE
PR2 9NB
Other companies in PR2
 
Previous Names
SOCCER MANAGER LTD23/03/2022
Filing Information
Company Number 05271374
Company ID Number 05271374
Date formed 2004-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVINCIBLES STUDIO LTD
The accountancy firm based at this address is RUSHTONS (NW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVINCIBLES STUDIO LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN GORE
Company Secretary 2005-09-26
ANDREW RICHARD GORE
Director 2004-10-27
CHRISTOPHER JOHN GORE
Director 2005-09-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2014-07-29
NICHOLAS CHARLES WHEELWRIGHT
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID ADAMS
Director 2004-10-27 2018-08-08
STEVEN PAUL GORE
Director 2005-09-26 2018-08-08
ANDREW RICHARD GORE
Company Secretary 2004-10-27 2005-09-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-27 2004-10-27
INSTANT COMPANIES LIMITED
Nominated Director 2004-10-27 2004-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD GORE SOCCER MANAGER DEVELOPMENTS LTD Director 2016-06-03 CURRENT 2016-06-03 Active
CHRISTOPHER JOHN GORE SOCCER MANAGER DEVELOPMENTS LTD Director 2016-06-03 CURRENT 2016-06-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active
NICHOLAS CHARLES WHEELWRIGHT VIRTTRADE DEVELOPMENTS LIMITED Director 2017-08-16 CURRENT 2016-11-15 Active
NICHOLAS CHARLES WHEELWRIGHT VIRTTRADE LTD Director 2017-05-11 CURRENT 2012-02-14 Active
NICHOLAS CHARLES WHEELWRIGHT SOCCER MANAGER DEVELOPMENTS LTD Director 2016-06-03 CURRENT 2016-06-03 Active
NICHOLAS CHARLES WHEELWRIGHT INSPYRA TECHNOLOGIES LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM C/O Azets 12 King Street Leeds LS1 2HL England
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM 4th Floor 33 Park Place Leeds West Yorkshire LS1 2RY England
2023-11-22Withdrawal of a person with significant control statement on 2023-11-22
2023-11-22Notification of Mercia (General Partner) Limited as a person with significant control on 2023-03-01
2023-07-12CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-07-0531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17Memorandum articles filed
2023-03-1401/03/23 STATEMENT OF CAPITAL GBP 621.198
2023-03-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-02Memorandum articles filed
2022-09-08CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CERTNMCompany name changed soccer manager LTD\certificate issued on 23/03/22
2022-02-21CH01Director's details changed for Mr Andrew Richard Gore on 2022-02-10
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 052713740010
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740010
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052713740007
2021-05-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08SH0122/01/21 STATEMENT OF CAPITAL GBP 429.89
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052713740004
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-10SH02Sub-division of shares on 2020-07-17
2020-07-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CH01Director's details changed for Mr Andrew Richard Gore on 2020-07-02
2020-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN GORE on 2020-07-02
2020-06-27AP01DIRECTOR APPOINTED MR MAX ANDREW LOWE
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740009
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740008
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CH01Director's details changed for Mr Christopher John Gore on 2019-06-27
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740007
2018-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ADAMS
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740006
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052713740003
2018-04-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740005
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052713740002
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740004
2017-06-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16AA01Previous accounting period shortened from 02/06/17 TO 31/10/16
2017-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740003
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052713740002
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 347.2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-17AA02/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AA01Previous accounting period shortened from 31/08/16 TO 02/06/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 347.2
2016-03-23SH0103/03/16 STATEMENT OF CAPITAL GBP 347.20
2016-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-23RES01ADOPT ARTICLES 03/03/2016
2016-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-11-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AA01Previous accounting period shortened from 31/12/15 TO 31/08/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 306
2015-11-05AR0127/10/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 306
2015-04-22SH0130/03/15 STATEMENT OF CAPITAL GBP 306.00
2015-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-22RES01ADOPT ARTICLES 30/03/2015
2015-02-12AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES WHEELWRIGHT
2015-02-05AA01PREVSHO FROM 30/09/2015 TO 31/12/2014
2015-02-03AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-21SH0124/12/14 STATEMENT OF CAPITAL GBP 237.40
2014-11-19AR0127/10/14 FULL LIST
2014-11-11AA01PREVSHO FROM 31/03/2015 TO 30/09/2014
2014-09-23AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2014-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-03RES01ADOPT ARTICLES 30/07/2014
2014-09-03SH02SUB-DIVISION 30/07/14
2014-09-03SH0131/07/14 STATEMENT OF CAPITAL GBP 226.40
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-27AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-11AR0127/10/13 FULL LIST
2013-06-11AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-26AR0127/10/12 FULL LIST
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-03AR0127/10/11 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ADAMS / 21/07/2011
2010-11-17AR0127/10/10 FULL LIST
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL GORE / 01/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GORE / 01/06/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GORE / 01/06/2010
2009-12-09AR0127/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL GORE / 27/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GORE / 27/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ADAMS / 27/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GORE / 27/10/2009
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM STARKIE HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ
2008-11-10363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-11AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-08363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-2588(2)RAD 26/09/05--------- £ SI 100@1=100 £ IC 100/200
2005-01-21225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2004-12-1788(2)RAD 03/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-27288bSECRETARY RESIGNED
2004-10-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INVINCIBLES STUDIO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVINCIBLES STUDIO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-26 Satisfied CHIP (FIVE) LIMITED
Creditors
Creditors Due After One Year 2014-03-31 £ 77,511
Creditors Due Within One Year 2014-03-31 £ 40,443
Creditors Due Within One Year 2013-03-31 £ 45,704
Creditors Due Within One Year 2013-03-31 £ 45,704
Creditors Due Within One Year 2012-03-31 £ 46,204
Provisions For Liabilities Charges 2012-03-31 £ 1,573

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-09-30
Annual Accounts
2014-12-31
Annual Accounts
2015-08-31
Annual Accounts
2016-06-02
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVINCIBLES STUDIO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 1,699
Cash Bank In Hand 2013-03-31 £ 7,185
Cash Bank In Hand 2013-03-31 £ 7,185
Cash Bank In Hand 2012-03-31 £ 28,479
Current Assets 2014-03-31 £ 95,946
Current Assets 2013-03-31 £ 105,426
Current Assets 2013-03-31 £ 105,426
Current Assets 2012-03-31 £ 111,734
Debtors 2014-03-31 £ 94,247
Debtors 2013-03-31 £ 98,241
Debtors 2013-03-31 £ 98,241
Debtors 2012-03-31 £ 83,255
Fixed Assets 2014-03-31 £ 32,188
Fixed Assets 2013-03-31 £ 18,977
Fixed Assets 2013-03-31 £ 18,977
Fixed Assets 2012-03-31 £ 15,267
Shareholder Funds 2014-03-31 £ 10,180
Shareholder Funds 2013-03-31 £ 78,699
Shareholder Funds 2013-03-31 £ 78,699
Shareholder Funds 2012-03-31 £ 79,224
Tangible Fixed Assets 2014-03-31 £ 9,700
Tangible Fixed Assets 2013-03-31 £ 9,186
Tangible Fixed Assets 2013-03-31 £ 9,186
Tangible Fixed Assets 2012-03-31 £ 9,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INVINCIBLES STUDIO LTD registering or being granted any patents
Domain Names

INVINCIBLES STUDIO LTD owns 1 domain names.

soccermanager.co.uk  

Trademarks

Trademark applications by INVINCIBLES STUDIO LTD

INVINCIBLES STUDIO LTD is the Original registrant for the trademark SM SOCCERMANAGER.COM ™ (85780978) through the USPTO on the 2012-11-16
The color(s) green, gray, and black is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for INVINCIBLES STUDIO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INVINCIBLES STUDIO LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INVINCIBLES STUDIO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVINCIBLES STUDIO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVINCIBLES STUDIO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.