AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 14th Dec 2023. New Address: Twickenham Studios the Barons TW1 2AW Twickenham Middx TW1 2AW. Previous address: 11 Cherry Acre Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0SX England
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Dec 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Mon, 26th Jul 2021. New Address: 11 Cherry Acre Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0SX. Previous address: Twickenham Studios . the Barons Twickenham London TW1 2AW
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, April 2021
| accounts
|
Free Download
(25 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Mon, 30th Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 30th Nov 2020
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Apr 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Nov 2019 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080948170006, created on Tue, 17th Apr 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080948170007, created on Tue, 17th Apr 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 12th Aug 2016: 1000000.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080948170005, created on Wed, 20th Jan 2016
filed on: 21st, January 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 080948170004, created on Wed, 20th Jan 2016
filed on: 21st, January 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 3rd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, February 2015
| accounts
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 5th Jul 2014. Old Address: Twickenham Studios the Barons Twickenham TW1 2AW England
filed on: 5th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 4th Jul 2014 director's details were changed
filed on: 5th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jun 2014 with full list of members
filed on: 5th, July 2014
| annual return
|
|
SH01 |
Capital declared on Sat, 5th Jul 2014: 1000000.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from Wed, 31st Jul 2013 to Tue, 31st Dec 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Dec 2013: 1000000.00 GBP
filed on: 2nd, January 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Tue, 31st Jul 2012
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 22nd Jul 2013. Old Address: Twickenham Film Studios the Barons St Margarets Twickenham Middx TW1 2AW United Kingdom
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Jun 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080948170003
filed on: 16th, April 2013
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 080948170002
filed on: 16th, April 2013
| mortgage
|
Free Download
(22 pages)
|
AP01 |
On Tue, 29th Jan 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Dec 2012 new director was appointed.
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 11th Sep 2012. Old Address: 70 Baker Street London W1U 7DJ United Kingdom
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Tue, 19th Jun 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jun 2012 - the day director's appointment was terminated
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Jun 2012. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(43 pages)
|