AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th December 2023
filed on: 10th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th December 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 29th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th March 2016
filed on: 28th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE. Change occurred on Friday 15th January 2016. Company's previous address: C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB.
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 11th December 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB. Change occurred on Wednesday 10th December 2014. Company's previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW.
filed on: 10th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 9th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th December 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 4th June 2014 from Lion House Red Lion Street London WC1R 4GB
filed on: 4th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Wednesday 15th May 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 10th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th December 2013
|
capital |
|
AD01 |
Change of registered office on Friday 22nd November 2013 from 39 Long Acre London WC2E 9LG
filed on: 22nd, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 7th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 7th, December 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th December 2010
filed on: 28th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 15th, July 2010
|
accounts |
Free Download
(15 pages)
|
SH02 |
Sub-division of shares on Monday 22nd March 2010
filed on: 1st, April 2010
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, April 2010
|
resolution |
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 24th March 2010.
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th March 2010 director's details were changed
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 19th December 2009 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th December 2009
filed on: 11th, January 2010
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 14th November 2009
filed on: 14th, November 2009
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed cloud nine films LIMITEDcertificate issued on 14/11/09
filed on: 14th, November 2009
|
change of name |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 4th, July 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Tuesday 30th June 2009 Appointment terminated secretary
filed on: 30th, June 2009
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, April 2009
|
incorporation |
Free Download
(24 pages)
|
CERTNM |
Company name changed colson films LIMITEDcertificate issued on 31/03/09
filed on: 28th, March 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
288a |
On Monday 22nd December 2008 Secretary appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 22nd December 2008 Director appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 22nd December 2008 Appointment terminated director
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2008
|
incorporation |
Free Download
(30 pages)
|