AA |
Small-sized company accounts made up to Wed, 30th Nov 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Thu, 30th Jun 2022 to Wed, 30th Nov 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Aug 2022. New Address: 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset BH4 9DW. Previous address: 264 High Street Beckenham Kent BR3 1DZ United Kingdom
filed on: 16th, August 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 17th May 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 17th May 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th May 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, September 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 7th May 2019 - the day director's appointment was terminated
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th May 2019 new director was appointed.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th Jan 2019 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, August 2018
| resolution
|
Free Download
(50 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 19th Mar 2018: 3211.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Dec 2017: 3156.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 9th Sep 2017: 2631.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Nov 2017: 2981.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Aug 2017: 2456.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Oct 2017: 2806.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Jan 2017: 2281.00 GBP
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Oct 2016: 1406.00 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Oct 2016: 1406.00 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Jan 2017: 931.00 GBP
filed on: 13th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 24th Mar 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Mar 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Mar 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Jun 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Jun 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Apr 2016: 431.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Wed, 27th Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2016: 300.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 27th Apr 2016 - the day director's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, April 2016
| resolution
|
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2016
| capital
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed storyville films LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 400.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 29th Dec 2015 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 6th Oct 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 5th Oct 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 400.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 2nd Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 400.00 GBP
capital
|
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(20 pages)
|