(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(27 pages)
|
(TM01) Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Aug 2023. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(29 pages)
|
(AD01) Address change date: Mon, 5th Sep 2022. New Address: Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE. Previous address: 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE. Previous address: Zetland House Zetland House Unit E 2nd Floor 5-25 London EC2A 4HJ England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Sep 2022. New Address: 71 Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE. Previous address: Zetland House, Unit E 2nd Floor, 5-25 Scrutton Street London EC2A 4HJ
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE. Previous address: 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Sep 2022. New Address: 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE. Previous address: 71 Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(30 pages)
|
(AP01) On Sun, 21st Feb 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 21st Feb 2021 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Jul 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Jun 2015 to Fri, 31st Jul 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 4th, November 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 10.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Zetland House Zetland House Unit E 2nd Floor 5-25 London EC2A 4HJ. Previous address: C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Wed, 29th Jul 2015 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 29th Jul 2015 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 6th Aug 2015. New Address: Zetland House, Unit E 2nd Floor, 5-25 Scrutton Street London EC2A 4HJ. Previous address: Primrose Studios 109 Regent's Park Road London NW1 8UR
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 30th Jun 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(18 pages)
|
(AD03) Registered inspection location new location: C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Feb 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 11th Feb 2015 - the day director's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 11th Feb 2015 - the day director's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Feb 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Oct 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 5th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Sat, 5th Oct 2013 new director was appointed.
filed on: 5th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 1st Jul 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(17 pages)
|
(TM01) Fri, 15th Mar 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 16th Sep 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Sep 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 23rd Aug 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 10th Aug 2011. Old Address: Flat 6 69 Graham Street London N1 8LH England
filed on: 10th, August 2011
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|