About

Registered Number: 04807921
Date of Incorporation: 23/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 60 New Broad Street, London, EC2M 1JJ,

 

Instinct Studios Ltd was founded on 23 June 2003, it has a status of "Active". Scott, Cassian Patrick Gabriel, Shabir, Asma, Ahmed, Saqib, Blanar, David Kenneth, Sabir, Majid, Sahota, Jagandeep Singh, Shabir, Nazim, Solway, Anthony are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Cassian Patrick Gabriel 29 March 2019 - 1
AHMED, Saqib 02 July 2003 22 December 2004 1
BLANAR, David Kenneth 01 July 2007 21 August 2007 1
SABIR, Majid 02 July 2003 01 January 2005 1
SAHOTA, Jagandeep Singh 19 June 2007 14 September 2008 1
SHABIR, Nazim 17 December 2007 01 January 2010 1
SOLWAY, Anthony 23 September 2015 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
SHABIR, Asma 01 January 2005 14 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 30 June 2020
CS01 - N/A 27 June 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 August 2018
PSC08 - N/A 10 August 2018
AP04 - Appointment of corporate secretary 09 August 2018
SH01 - Return of Allotment of shares 01 August 2018
RP04SH01 - N/A 30 July 2018
AA - Annual Accounts 21 March 2018
RESOLUTIONS - N/A 16 March 2018
SH01 - Return of Allotment of shares 09 January 2018
SH01 - Return of Allotment of shares 21 November 2017
SH01 - Return of Allotment of shares 31 October 2017
SH01 - Return of Allotment of shares 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
SH01 - Return of Allotment of shares 28 September 2017
CS01 - N/A 27 June 2017
MR04 - N/A 18 May 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 16 March 2017
RP04AR01 - N/A 29 January 2017
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AR01 - Annual Return 21 July 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
SH01 - Return of Allotment of shares 15 July 2016
AA - Annual Accounts 09 June 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
RP04 - N/A 22 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 03 November 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 30 September 2015
SH01 - Return of Allotment of shares 30 September 2015
SH01 - Return of Allotment of shares 30 September 2015
SH01 - Return of Allotment of shares 30 September 2015
SH01 - Return of Allotment of shares 10 September 2015
AA - Annual Accounts 25 March 2015
SH01 - Return of Allotment of shares 27 October 2014
SH01 - Return of Allotment of shares 24 October 2014
SH01 - Return of Allotment of shares 23 October 2014
SH01 - Return of Allotment of shares 23 October 2014
SH01 - Return of Allotment of shares 23 October 2014
SH01 - Return of Allotment of shares 22 October 2014
SH01 - Return of Allotment of shares 22 October 2014
SH01 - Return of Allotment of shares 22 October 2014
AR01 - Annual Return 21 August 2014
RESOLUTIONS - N/A 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 20 September 2013
RP04 - N/A 07 June 2013
CH03 - Change of particulars for secretary 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 03 September 2011
AD01 - Change of registered office address 22 February 2011
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 11 February 2009
363a - Annual Return 11 February 2009
395 - Particulars of a mortgage or charge 11 November 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
363a - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
CERTNM - Change of name certificate 23 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 03 February 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 27 April 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 11 August 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.