GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2016
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th December 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st January 2020: 437775.00 GBP
filed on: 14th, April 2020
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2nd March 2019 director's details were changed
filed on: 3rd, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd March 2019 director's details were changed
filed on: 3rd, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th August 2018: 382715382755.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 377755.00 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st January 2018: 372755.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2016: 322755.00 GBP
filed on: 16th, February 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 31st August 2016: 302755.00 GBP
filed on: 9th, October 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2016: 272755.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 14th, September 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th July 2016 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th August 2016: 171227.00 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2016: 75727.00 GBP
filed on: 18th, July 2016
| capital
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 70707.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th April 2016: 75707.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 44353.00 GBP
capital
|
|
SH01 |
Statement of Capital on 13th October 2015: 60707.00 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th July 2015: 44353.00 GBP
filed on: 1st, September 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 133, Southbank House Black Prince Road London SE1 7SJ England on 12th August 2015 to Regina House 124 Finchley Road London NW3 5JS
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, April 2015
| resolution
|
|
SH01 |
Statement of Capital on 10th February 2015: 20.00 GBP
filed on: 12th, March 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Centaurus Films Ltd K105 Tower Bridge Business Centre 100 Clements Road London SE16 4DG United Kingdom on 18th December 2014 to Suite 133, Southbank House Black Prince Road London SE1 7SJ
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd October 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
| incorporation
|
|