CS01 |
Confirmation statement with updates 12th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th August 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 167-169 Wardour Street London W1F 8WP England on 16th March 2023 to 135 Church Street Horwich Bolton BL6 7BR
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed beyond screen productions LIMITEDcertificate issued on 09/08/22
filed on: 9th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 12th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 12th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from 5 New Street Square London EC4A 3TW England on 4th December 2020 to 167-169 Wardour Street London W1F 8WP
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th September 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2020
filed on: 13th, July 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Wellfield Gardens Carshalton SM5 4EA England on 10th July 2020 to 5 New Street Square London EC4A 3TW
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AP03 |
On 9th July 2020, company appointed a new person to the position of a secretary
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th July 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th July 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th June 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th June 2020: 300.00 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Henry Wood House 2 Riding Wood Street London W1W 7PA United Kingdom on 16th April 2020 to 9 Wellfield Gardens Carshalton SM5 4EA
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th September 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2019: 200.00 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th July 2019: 200.00 GBP
filed on: 30th, July 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 55 Baker Street London W1U 7EU United Kingdom on 2nd July 2019 to Henry Wood House 2 Riding Wood Street London W1W 7PA
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 7th May 2019, company appointed a new person to the position of a secretary
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 13th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 13th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2018
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 13th September 2018: 100.00 GBP
capital
|
|