TM01 |
Director's appointment terminated on 7th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 076141340002, created on 3rd August 2020
filed on: 21st, August 2020
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from Huckletree West Media Works White City Place, 191 Wood Lane London W12 7FP England on 1st June 2020 to 3rd Floor, Westworks Building White City Place 195 Wood Lane London W12 7FQ
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2019
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 076141340001, created on 25th October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(61 pages)
|
SH01 |
Statement of Capital on 1st May 2018: 10593.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 14th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, June 2018
| resolution
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2nd May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Media Works, 191 Wood Lane, White City Place, Med Media Works, White City Place 191 Wood Lane, London W12 7FP England on 2nd October 2017 to Huckletree West Media Works White City Place, 191 Wood Lane London W12 7FP
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Media Works, 191 Wood Lane, White City Place, Media Works, 191 Wood Lane, White City Place, London W12 7TP England on 2nd October 2017 to Media Works, 191 Wood Lane, White City Place, Med Media Works, White City Place 191 Wood Lane, London W12 7FP
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1.05 the Perfume Factory 140 Wales Farm Road London W3 6UG on 6th September 2017 to Media Works, 191 Wood Lane, White City Place, Media Works, 191 Wood Lane, White City Place, London W12 7TP
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2016
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2016
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th August 2015
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, August 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 10484.00 GBP
filed on: 15th, December 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 12th, August 2013
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 10th, June 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 26th, May 2011
| resolution
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 20th May 2011: 10000.00 GBP
filed on: 26th, May 2011
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed epicurean dairy 1 LIMITEDcertificate issued on 17/05/11
filed on: 17th, May 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 26th April 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 17th, May 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(53 pages)
|