AA |
Group of companies' accounts made up to December 31, 2023
filed on: 11th, October 2024
| accounts
|
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 23rd, February 2024
| accounts
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(18 pages)
|
CH01 |
On May 12, 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
AP02 |
Appointment (date: April 2, 2020) of a member
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 10, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW. Change occurred on June 20, 2019. Company's previous address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(21 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 29, 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, November 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 1st, March 2016
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 9th, February 2016
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, October 2015
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, October 2015
| auditors
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY. Change occurred on August 28, 2015. Company's previous address: 83-84 Long Acre London WC2E 9NG.
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 21st, February 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 12, 2014: 1300001.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 16, 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2013 to December 30, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 11, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to December 31, 2012
filed on: 16th, January 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed uconnect films LTDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on October 15, 2013. Old Address: 83-84 Long Acre Long Acre London WC2E 9NG England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 15, 2013. Old Address: 7 - 8 Henrietta Street London WC2E 8PS England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 13, 2012 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2012 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2012 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 19, 2013. Old Address: 7-8 Henrietta Street, Covent Garden London WC2 8PS United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 9, 2012. Old Address: 32 Rathbone Place (2D and 3Th Floor) London W1T 1JJ United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(9 pages)
|