Company Information for INSURGENT STUDIOS LIMITED
CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC288480
Private Limited Company
Active |
Company Name | |
---|---|
INSURGENT STUDIOS LIMITED | |
Legal Registered Office | |
CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH3 | |
Company Number | SC288480 | |
---|---|---|
Company ID Number | SC288480 | |
Date formed | 2005-08-05 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB873229214 |
Last Datalog update: | 2024-01-08 11:34:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MICHAEL DOBSON |
||
CRAIG STUART HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYCIDAS SECRETARIES LIMITED |
Nominated Secretary | ||
LYCIDAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUARE SLICE STUDIOS LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Craig Stuart Hunter on 2016-08-05 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Lycidas Secretaries Limited on 2015-08-31 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MICHAEL DOBSON / 05/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART HUNTER / 05/08/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/13 TO 31/03/14 | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART HUNTER / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MICHAEL DOBSON / 05/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYCIDAS SECRETARIES LIMITED / 05/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 17/10/05--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 49 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 3NH | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 8 |
MortgagesNumMortOutstanding | 0.22 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 58210 - Publishing of computer games
Creditors Due Within One Year | 2012-09-30 | £ 80,190 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 74,102 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,315 |
Creditors and other liabilities
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 INSURGENT STUDIOS LIMITED
Cash Bank In Hand | 2012-09-30 | £ 109,942 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 114,037 |
Current Assets | 2012-09-30 | £ 127,565 |
Current Assets | 2011-09-30 | £ 130,658 |
Debtors | 2012-09-30 | £ 17,623 |
Debtors | 2011-09-30 | £ 16,621 |
Shareholder Funds | 2012-09-30 | £ 54,279 |
Shareholder Funds | 2011-09-30 | £ 62,215 |
Tangible Fixed Assets | 2012-09-30 | £ 8,219 |
Tangible Fixed Assets | 2011-09-30 | £ 6,566 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58210 - Publishing of computer games) as INSURGENT STUDIOS LIMITED are:
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. |