CH01 |
On 19th December 2023 director's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(12 pages)
|
TM02 |
24th August 2023 - the day secretary's appointment was terminated
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 24th August 2023
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
25th November 2022 - the day secretary's appointment was terminated
filed on: 2nd, December 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th November 2022
filed on: 2nd, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th May 2021
filed on: 24th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
13th May 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th December 2020 director's details were changed
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 18th, December 2019
|
accounts |
Free Download
(97 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 18th, December 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 18th, December 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 16th December 2016
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 16th December 2016. New Address: 1 Television Centre 101 Wood Lane London W12 7FA. Previous address: Television Centre 101 Wood Lane London W12 7FA
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 23rd, August 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 15th, August 2016
|
auditors |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(27 pages)
|
TM01 |
3rd May 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2016
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2016
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
29th January 2016 - the day director's appointment was terminated
filed on: 29th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 22nd July 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th June 2015
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
4th June 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed earth 3D film productions LIMITEDcertificate issued on 15/04/15
filed on: 15th, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 16th March 2015. New Address: Television Centre 101 Wood Lane London W12 7FA. Previous address: Media Centre 201 Wood Lane London W12 7TQ
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 10th November 2014 director's details were changed
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st March 2015
filed on: 25th, July 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd July 2014 - the day director's appointment was terminated
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 1.00 GBP
|
capital |
|