AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, April 2023
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Wed, 31st Aug 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, May 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, May 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, June 2019
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Mon, 22nd Oct 2018 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, July 2017
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2017
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 19th, September 2016
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2016
|
resolution |
Free Download
(7 pages)
|
AP04 |
On Mon, 4th Jan 2016, company appointed a new person to the position of a secretary
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Jan 2016
filed on: 29th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 4th Jan 2016 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2016 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2015: 2.00 GBP
|
capital |
|
CH01 |
On Wed, 25th Nov 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN United Kingdom at an unknown date to Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Unit 5, St Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN.
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 25th Nov 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 12th Nov 2015 secretary's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 14th, August 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 19th May 2015 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 St. Johns Mews St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN on Thu, 27th Nov 2014 to Unit 5, St Johns Mews 13 St. Johns Road Hampton Wick Kingston upon Thames Surrey KT1 4AN
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Nov 2014
filed on: 26th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 2.00 GBP
|
capital |
|
CH01 |
On Wed, 26th Nov 2014 director's details were changed
filed on: 26th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, September 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Nov 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 15th, August 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: 14a Broadwick Street London W1F 8HP United Kingdom
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 6th Nov 2012 director's details were changed
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Nov 2012
filed on: 17th, December 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 6th Nov 2012 director's details were changed
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, July 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 17th May 2012. Old Address: 4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
filed on: 17th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Nov 2011
filed on: 17th, November 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 16th Nov 2011 new director was appointed.
filed on: 16th, November 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 13th Sep 2011: 2.00 GBP
filed on: 16th, November 2011
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 14th, October 2011
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Sep 2011 secretary's details were changed
filed on: 27th, September 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed rob o'farrell tv productions LIMITEDcertificate issued on 13/09/11
filed on: 13th, September 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 9th Sep 2011 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Nov 2010
filed on: 17th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 15th, February 2010
|
accounts |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2009
filed on: 22nd, December 2009
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, December 2009
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/10/2009 from 59 beaumont road cambridge cambridgeshire CB1 8PX
filed on: 1st, October 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 30th, December 2008
|
accounts |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 11th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 11th Nov 2008 with complete member list
filed on: 11th, November 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 3rd Dec 2007 with complete member list
filed on: 3rd, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 3rd Dec 2007 with complete member list
filed on: 3rd, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 3rd, December 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 3rd, December 2007
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 1st, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 1st, December 2006
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, November 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2006
|
incorporation |
Free Download
(20 pages)
|