(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/06/04
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH United Kingdom at an unknown date to Runway East 20 st. Thomas Street London SE1 9RS
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Runway East 20 st. Thomas Street London SE1 9RS
filed on: 4th, June 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bigballs films LIMITEDcertificate issued on 08/12/21
filed on: 8th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH United Kingdom on 2021/09/19 to Runway East 20 st. Thomas Street London SE1 9RS
filed on: 19th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 19th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/04
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6th Floor One London Wall London EC2Y 5EB on 2020/08/26 to Unit 80 Exmouth House, 3 - 11 Pine Street, Clerkenwell London EC1R 0JH
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 19th, August 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/06/22
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/04
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/06/08
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017/07/31
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/06/30
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/08
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England at an unknown date to Unit 80 Exmouth House 3-11 Pine Street Clerkenwell London EC1R 0JH
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/21
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/21
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016/02/22 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/02/01
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/21
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
(CH01) On 2015/05/10 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/05/10 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 24th, April 2015
| accounts
|
Free Download
|
(TM01) Director's appointment terminated on 2015/01/12
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/21
filed on: 7th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/07
capital
|
|
(CH01) On 2014/05/01 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/01 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/01/24
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/01/24 from 10Th Floor the Met Building 22 Percy Street London W1T 2BU
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 17th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/21
filed on: 24th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 95 Promenade Cheltenham Glos GL50 1WG
filed on: 11th, July 2012
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 6th, July 2012
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2012/06/25
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/21
filed on: 21st, June 2012
| annual return
|
Free Download
(8 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, June 2011
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 24th, June 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2011
| incorporation
|
Free Download
(11 pages)
|