About

Registered Number: 02881781
Date of Incorporation: 17/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 7-10 Somerville Office North, Promenade Building Gunwharf, Quays Portsmouth, Hampshire, PO1 3TR

 

Having been setup in 1993, Climax Studios Ltd has its registered office in Quays Portsmouth. The company has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Keith Reginald 17 December 1993 27 April 1994 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 September 2019
RESOLUTIONS - N/A 29 August 2019
SH08 - Notice of name or other designation of class of shares 29 August 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 18 June 2015
AR01 - Annual Return 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH03 - Change of particulars for secretary 25 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 January 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 13 May 2011
MEM/ARTS - N/A 13 May 2011
SH08 - Notice of name or other designation of class of shares 13 May 2011
SH01 - Return of Allotment of shares 04 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 13 September 2010
RESOLUTIONS - N/A 24 August 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 24 October 2009
RESOLUTIONS - N/A 02 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 2009
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 October 2008
CERTNM - Change of name certificate 06 March 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 01 December 2007
225 - Change of Accounting Reference Date 09 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
353 - Register of members 15 March 2007
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 09 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 2005
MEM/ARTS - N/A 19 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
RESOLUTIONS - N/A 24 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
CERTNM - Change of name certificate 29 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
CERTNM - Change of name certificate 24 June 2003
363s - Annual Return 17 February 2003
287 - Change in situation or address of Registered Office 22 December 2002
AA - Annual Accounts 18 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
AUD - Auditor's letter of resignation 27 August 2002
AA - Annual Accounts 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 04 February 2002
363s - Annual Return 27 January 2002
AUD - Auditor's letter of resignation 15 November 2001
AA - Annual Accounts 03 July 2001
395 - Particulars of a mortgage or charge 27 February 2001
363s - Annual Return 15 January 2001
395 - Particulars of a mortgage or charge 04 November 2000
AA - Annual Accounts 05 September 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 15 January 1999
395 - Particulars of a mortgage or charge 13 January 1999
AA - Annual Accounts 18 June 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 10 November 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 04 December 1996
CERTNM - Change of name certificate 14 August 1996
363s - Annual Return 17 February 1996
363b - Annual Return 04 January 1995
AA - Annual Accounts 29 November 1994
287 - Change in situation or address of Registered Office 20 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 12 June 1994
288 - N/A 05 May 1994
CERTNM - Change of name certificate 22 February 1994
RESOLUTIONS - N/A 19 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1994
288 - N/A 09 January 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 November 2011 Outstanding

N/A

Debenture 30 April 2009 Outstanding

N/A

Composite guarantee and debenture 29 April 2005 Fully Satisfied

N/A

Rent deposit deed 31 October 2002 Outstanding

N/A

Mortgage debenture 09 February 2001 Fully Satisfied

N/A

Rent deposit deed 30 October 2000 Fully Satisfied

N/A

Rent deposit deed 11 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.