(CS01) Confirmation statement with no updates 2024/03/01
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(SH19) 100.00 GBP is the capital in company's statement on 2023/08/24
filed on: 24th, August 2023
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, August 2023
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 24th, August 2023
| capital
|
Free Download
|
(CAP-SS) Solvency Statement dated 23/08/23
filed on: 24th, August 2023
| insolvency
|
Free Download
|
(TM01) Director's appointment terminated on 2023/03/28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/28.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/01
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/06/30
filed on: 9th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/01
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 28th, June 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, June 2022
| incorporation
|
Free Download
(41 pages)
|
(MR04) Charge 078414060003 satisfaction in full.
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078414060004, created on 2022/05/27
filed on: 6th, June 2022
| mortgage
|
Free Download
(67 pages)
|
(AD01) Change of registered address from Wellington House 125 Strand London WC2R 0AP on 2022/04/07 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/06/30. Originally it was 2021/12/31
filed on: 7th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 3rd, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/11/03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2021/06/23
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/03/17
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/17.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 078414060003, created on 2020/12/03
filed on: 10th, December 2020
| mortgage
|
Free Download
(71 pages)
|
(CS01) Confirmation statement with no updates 2020/11/09
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 078414060002 satisfaction in full.
filed on: 8th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/09
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/09
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/11/09
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/09/30
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/09
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 6th, June 2016
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 2016/05/10
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 17th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078414060002, created on 2015/12/04
filed on: 10th, December 2015
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/09
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 15th, September 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/09
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/10/14 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/11/09 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/09
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/10/16 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/10/16 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/10/16 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/07/22
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/06/03 from 48 Leicester Square London WC2H 7QD United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 18th, April 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/09
filed on: 12th, November 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, July 2012
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed pivot entertainment holdings LIMITEDcertificate issued on 10/05/12
filed on: 10th, May 2012
| change of name
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/03/30
filed on: 11th, April 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/03/15
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2012/12/31. Originally it was 2012/11/30
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2011
| incorporation
|
Free Download
(47 pages)
|