AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st October 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 21st November 2016
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 1 Ecclesall Road South Sheffield S11 9PA England on 23rd December 2021 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor 24 Hanover Square London W1S 1JD England on 13th July 2021 to 1 Ecclesall Road South Sheffield S11 9PA
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lower Ground Floor 24 Hanover Square London W1S 1JD England on 7th July 2021 to Ground Floor 24 Hanover Square London W1S 1JD
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st October 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 16th July 2020 to Lower Ground Floor 24 Hanover Square London W1S 1JD
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 21st November 2015
filed on: 21st, March 2016
| document replacement
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th April 2015 from 30th November 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Hanover Square 5th Floor London W1S 1JD on 1st June 2015 to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd January 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2014
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed filmsense LIMITEDcertificate issued on 19/01/15
filed on: 19th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 21st November 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 24 Hanover Square London W1S 1JD England on 20th August 2014 to 24 Hanover Square 5Th Floor London W1S 1JD
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 22nd July 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vufuture media LIMITEDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, May 2014
| incorporation
|
Free Download
(54 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 100.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 16th April 2014, company appointed a new person to the position of a secretary
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed waltzer music LIMITEDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(35 pages)
|