About

Registered Number: 06778890
Date of Incorporation: 23/12/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Ems House Marquis Business Centre, Royston Road, Baldock, Hertfordshire, SG7 6XL

 

Having been setup in 2008, Fluid Studios Ltd have registered office in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Trojanowski, Alan Philip, Muir, Greg, Trojanowski, Alan Philip, Incorporated Company Secretaries Ltd for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Greg 23 December 2008 - 1
TROJANOWSKI, Alan Philip 23 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TROJANOWSKI, Alan Philip 20 December 2012 - 1
INCORPORATED COMPANY SECRETARIES LTD 23 December 2008 20 December 2012 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 08 October 2020
CH01 - Change of particulars for director 07 October 2020
CH01 - Change of particulars for director 07 October 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 28 December 2016
CH03 - Change of particulars for secretary 28 December 2016
CH01 - Change of particulars for director 28 December 2016
CH01 - Change of particulars for director 28 December 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AP03 - Appointment of secretary 10 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
RESOLUTIONS - N/A 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
NEWINC - New incorporation documents 23 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.