CS01 |
Confirmation statement with no updates Thursday 15th June 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kingsland Church Studio Priory Green Newcastle upon Tyne NE6 2DW. Change occurred on Thursday 18th March 2021. Company's previous address: 109 Burlington Court Adderstone Crescent Newcastle upon Tyne NE2 2HR United Kingdom.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 109 Burlington Court Adderstone Crescent Newcastle upon Tyne NE2 2HR. Change occurred on Wednesday 18th November 2020. Company's previous address: 18/4 Walker Road Clocktower Newcastle upon Tyne NE6 2HL.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th June 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th August 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th August 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2016
| dissolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th August 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 30th November 2013
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th August 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
CH01 |
On Monday 9th June 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th August 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Matt Rozdoba-Hallows 18-4 Walker Road Hoults Yard Newcastle upon Tyne NE6 2HL United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th August 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 2nd October 2012 from V1 19 Victoria Building Victoria Road Middlesbrough Cleveland TS1 3BA
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Matt Rozdoba-Hallows Matt Rozdoba-Hallows Victoria Rd V1.19 Victoria Building Middlesbrough Cleveland TS1 3BA United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed the canadian film company LIMITEDcertificate issued on 20/03/12
filed on: 20th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 19th March 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Saturday 14th May 2011 director's details were changed
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th August 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 22nd, May 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st August 2010 (was Tuesday 30th November 2010).
filed on: 21st, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th August 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th August 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 29th July 2010 from P2.07 Phoenix Building Middlesbrough Cleveland TS1 3BA
filed on: 29th, July 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 28th October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hallows media LIMITEDcertificate issued on 17/10/09
filed on: 17th, October 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 2nd October 2009
change of name
|
|
CONNOT |
Change of name notice
filed on: 17th, October 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2009
| incorporation
|
Free Download
(19 pages)
|