AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 15th, August 2023
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, August 2023
|
accounts |
Free Download
(78 pages)
|
AP01 |
On May 24, 2023 new director was appointed.
filed on: 25th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 21, 2023
filed on: 25th, May 2023
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, March 2023
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(29 pages)
|
TM02 |
Termination of appointment as a secretary on February 7, 2022
filed on: 7th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(31 pages)
|
SH02 |
Sub-division of shares on June 11, 2021
filed on: 19th, July 2021
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, July 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, July 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 11, 2021: 180.00 GBP
filed on: 1st, July 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 11, 2021: 160.00 GBP
filed on: 1st, July 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 11, 2021: 200.00 GBP
filed on: 1st, July 2021
|
capital |
Free Download
(4 pages)
|
AP01 |
On June 11, 2021 new director was appointed.
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2021
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on June 11, 2021: 130.00 GBP
filed on: 30th, June 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 27, 2021 new director was appointed.
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(27 pages)
|
AP03 |
Appointment (date: September 19, 2019) of a secretary
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(25 pages)
|
AD02 |
New sail address Berkshire House 168 - 173 High Holborn London WC1V 7AA. Change occurred at an unknown date. Company's previous address: Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom.
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Berkshire House 168 - 173 High Holborn London WC1V 7AA.
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 26th, September 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 22nd, September 2016
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(8 pages)
|
AUD |
Auditor's resignation
filed on: 18th, January 2016
|
auditors |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 18, 2015) of a secretary
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 18, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 18, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA. Change occurred on January 7, 2016. Company's previous address: 18 Glasshouse Studios Fryern Court Road Fordingbridge Hants SP6 1QX.
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 24th, June 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2014
filed on: 17th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2014: 100.00 GBP
filed on: 17th, October 2014
|
capital |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Marriott Harrison Llp 11 Staple Inn London WC1V 7QH.
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, March 2014
|
resolution |
Free Download
(22 pages)
|
AP03 |
Appointment (date: March 3, 2014) of a secretary
filed on: 3rd, March 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 31, 2013. Old Address: Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
filed on: 31st, December 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2013
filed on: 7th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 26th, September 2013
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed plan 'a' pictures LIMITEDcertificate issued on 07/02/13
filed on: 7th, February 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pattinson productions LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2012
|
incorporation |
|