AD01 |
Address change date: Mon, 22nd Aug 2022. New Address: 29th Floor 40 Bank Street London E14 5NR. Previous address: Workshop8a Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG England
filed on: 22nd, August 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Thu, 21st Feb 2019. New Address: Workshop8a Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG. Previous address: The Powerhouse Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG England
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 28th Jan 2019: 200.00 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, January 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, January 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 27th Oct 2017. New Address: The Powerhouse Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG. Previous address: Workshop 7 Elstree Film Studios Shenley Road Borehamwood Hertfordshire England
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Workshop 7 Elstree Film Studios Shenley Road Borehamwood Herttfordshire WD6 1JG. Previous address: John Maxwell Building Shenley Road Borehamwood Hertfordshire WD6 1JG England
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Jun 2015. New Address: Workshop 7 Elstree Film Studios Shenley Road Borehamwood Hertfordshire. Previous address: John Maxwell Building Shenley Road Borehamwood Hertfordshire WD6 1JG
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 107.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2014
| resolution
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 23rd Jan 2013: 107.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 100.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Tmes Ltd 3 the Caxton Centre, Porters Wood St. Albans Hertfordshire AL3 6XT England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 17th Oct 2013. Old Address: Unit 3 the Caxton Centre, Porters Wood St. Albans Hertfordshire AL3 6XT England
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed b m e s LIMITEDcertificate issued on 09/10/13
filed on: 9th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 2nd Oct 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, October 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Oct 2013 - the day director's appointment was terminated
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 10th Feb 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Fri, 10th Feb 2012 - the day secretary's appointment was terminated
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 17th Oct 2011. Old Address: 1 Vicarage Lane Stratford London E15 4HF
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 25th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 30/11/2008
filed on: 14th, January 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 12th Jan 2009 with shareholders record
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Curr sho from 31/12/2008 to 31/03/2008
filed on: 4th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2007
| incorporation
|
Free Download
(15 pages)
|