AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th March 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, December 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 5th Floor 167 - 169 Great Portland Street London W1W 5PF. Change occurred on Monday 27th June 2022. Company's previous address: 110 Gloucester Avenue C/O Slam Films London NW1 8HX England.
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th March 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th March 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Monday 30th July 2018 secretary's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 30th July 2018 director's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th July 2018
filed on: 8th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 15th February 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 15th February 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 110 Gloucester Avenue C/O Slam Films London NW1 8HX. Change occurred on Thursday 22nd June 2017. Company's previous address: C/O Free Range Films 5 Percy Street London W1T 1DG.
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 14th, December 2016
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd March 2015
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 1st, May 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 30th, April 2013
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 28th January 2013 from 30 Geneva Road Kingston upon Thames Surrey KT1 2TW
filed on: 28th, January 2013
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 20th, March 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 23rd February 2012 from 25 Noel Street C/O Free Range Films London W1F 8GX United Kingdom
filed on: 23rd, February 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 21st, March 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 7th February 2011 from 2-3 Duck Lane C/O Free Range Films London W1F 0HX
filed on: 7th, February 2011
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 3rd, February 2011
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 23rd, September 2009
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 23rd, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Wednesday 8th April 2009 - Annual return with full member list
filed on: 8th, April 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, July 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, May 2008
|
mortgage |
Free Download
(8 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2008
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2008
|
incorporation |
Free Download
(17 pages)
|