(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH to The Knowledge Centre Wyboston Lakes Wyboston MK44 3BY on March 31, 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from September 30, 2018 to October 31, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 14th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on October 1, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 2, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 23, 2015: 8.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed little champion media LTDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 11th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 79 White Hart Lane Barnes London SW13 0PW England to 7 Paynes Park Hitchin Hertfordshire SG5 1EH on May 6, 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Skyview House, 10 St. Neots Road Sandy Beds SG19 1LB to 79 White Hart Lane Barnes London SW13 0PW on March 30, 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 2, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed bigminded LIMITEDcertificate issued on 13/11/14
filed on: 13th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 17, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 2, 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 2, 2013: 9.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 11, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed big wednesday entertainment LTDcertificate issued on 07/08/12
filed on: 7th, August 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 11, 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 6, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 11, 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 6, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 25, 2009
filed on: 25th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to October 3, 2008
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed rkr productions LIMITEDcertificate issued on 09/09/08
filed on: 9th, September 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/02/07 from: upper level, belfry court sandy bedfordshire SG19 1JR
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/07 from: upper level, belfry court sandy bedfordshire SG19 1JR
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 17th, October 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 17th, October 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 17th, October 2006
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 17th, October 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 17th, October 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 17th, October 2006
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(13 pages)
|