AA |
Small company accounts made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom on 9th April 2018 to Bankstock Building 2nd Floor 42-44 De Beauvoir Crescent London N1 5SB
filed on: 9th, April 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10-14 Accommodation Road Golders Green London NW11 8ED on 12th March 2018 to 5 Technology Park Colindeep Lane Colindale London NW9 6BX
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2015
filed on: 12th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 3rd, January 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, February 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 29th January 2016: 1081.00 GBP
filed on: 16th, February 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 1000.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 31st May 2010 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 1000.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st December 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 7th December 2010 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 7th December 2010 secretary's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 19th March 2009 with complete member list
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 26th March 2008 with complete member list
filed on: 26th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 26th March 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 6th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 6th, February 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed blink film and tv LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blink film and tv LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dan chambers tv LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dan chambers tv LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 29th May 2007 Secretary resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 29th May 2007 New secretary appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 29th May 2007 New secretary appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 29th May 2007 Secretary resigned
filed on: 29th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(14 pages)
|