CS01 |
Confirmation statement with no updates 3rd August 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th June 2023. New Address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW. Previous address: Suite Lp59069 20-22 Wenlock Road London N1 7GU England
filed on: 15th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 26th September 2022. New Address: Suite Lp59069 20-22 Wenlock Road London N1 7GU. Previous address: 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England
filed on: 26th, September 2022
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 6th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, September 2022
|
mortgage |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2022 to 31st December 2022
filed on: 1st, September 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
9th August 2022 - the day director's appointment was terminated
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st October 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st October 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 31st October 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st October 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 8th October 2018. New Address: 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ. Previous address: C/O Vertigo Films 7 Carlisle Street London W1D 3BW England
filed on: 8th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st October 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 30th, October 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 9th August 2017. New Address: C/O Vertigo Films 7 Carlisle Street London W1D 3BW. Previous address: The Big Room Studios 77 Fortess Road London NW5 1AG
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2015
filed on: 15th, December 2016
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th April 2015 to 31st October 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd August 2015 with full list of members
filed on: 3rd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th April 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 3rd August 2014 with full list of members
filed on: 2nd, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th April 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 3rd August 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd August 2013 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 3rd August 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd August 2013 director's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 3rd August 2013 secretary's details were changed
filed on: 6th, August 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Big Room Studios 77 Fortress Road London NW5 1AG Uk on 6th August 2013
filed on: 6th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2012
filed on: 6th, February 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 22nd August 2012 with full list of members
filed on: 5th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th April 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 22nd August 2011 with full list of members
filed on: 23rd, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th April 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 22nd August 2010 with full list of members
filed on: 26th, August 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th April 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return up to 26th August 2009 with shareholders record
filed on: 26th, August 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, August 2009
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On 8th September 2008 Director appointed
filed on: 8th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 8th September 2008 Director and secretary appointed
filed on: 8th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 8th September 2008 Director appointed
filed on: 8th, September 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 30/04/2009
filed on: 8th, September 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 29th August 2008 Appointment terminated director
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On 29th August 2008 Appointment terminated secretary
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2008
|
incorporation |
Free Download
(8 pages)
|