CH01 |
On Thursday 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 18th January 2024 secretary's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th January 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address F4 South Wing Somerset House Strand London WC2R 1LA. Change occurred on Thursday 18th January 2024. Company's previous address: S72 & S72a, South Wing, Somerset House Strand London WC2R 1LA England.
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, January 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, January 2023
| incorporation
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th September 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th September 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Monday 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 10th March 2021
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Monday 11th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th December 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 28th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th October 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 11th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 10th December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th December 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th December 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd December 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd December 2017 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd December 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Friday 22nd December 2017 secretary's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd December 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address S72 & S72a, South Wing, Somerset House Strand London WC2R 1LA. Change occurred on Tuesday 10th October 2017. Company's previous address: Ealing Film Studios Ealing Green London W5 5EP.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
SH08 |
Change of share class name or designation
filed on: 29th, December 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, December 2015
| resolution
|
Free Download
(35 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sunday 11th January 2015
filed on: 24th, February 2015
| document replacement
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 28th February 2014 from Catsnake Ealing Studios London W5 5EP United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 31st January 2014.
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2013
| incorporation
|
Free Download
(23 pages)
|