(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 12th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-02
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-02
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-02
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2014-09-30
filed on: 7th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-20: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-09-30
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-02
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-28: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 2014-04-21
filed on: 21st, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2012-09-30
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-02
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2011-09-30
filed on: 13th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-02
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed future films uk group holdings LIMITEDcertificate issued on 26/01/12
filed on: 26th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-01-18
change of name
|
|
(CONNOT) Change of name notice
filed on: 26th, January 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-10-12
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2010-09-30
filed on: 5th, July 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-02
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 18th, February 2011
| auditors
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2010-04-30 (was 2010-09-30).
filed on: 9th, December 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-12-07
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2009-04-30
filed on: 2nd, June 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-02
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, February 2010
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 12th, February 2010
| mortgage
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2010-01-24) of a secretary
filed on: 24th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 76 Dean Street London W1D 3SQ England on 2010-01-24
filed on: 24th, January 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-01-24
filed on: 24th, January 2010
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-06-24 - Annual return with full member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008-07-23 Secretary appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-07-23 Appointment terminated secretary
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, June 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2008
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(20 pages)
|