(CAP-SS) Solvency Statement dated 21/02/23
filed on: 24th, February 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 24th, February 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 24th, February 2023
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on Fri, 24th Feb 2023: 3.00 GBP
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 3rd Nov 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Jun 2022. New Address: 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Fri, 17th Dec 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 17th Dec 2021 - the day secretary's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 17th Dec 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 17th Dec 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
|
(AD01) Address change date: Mon, 15th Jun 2020. New Address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG. Previous address: Sony Pictures Europe House 25 Golden Square London W1F 9LU
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(23 pages)
|
(TM01) Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(22 pages)
|
(TM01) Fri, 9th Feb 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Oct 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Oct 2018 new director was appointed.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 9th Oct 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Mon, 5th Oct 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 30th Oct 2015: 200.00 GBP
capital
|
|
(AP03) New secretary appointment on Mon, 13th Apr 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 13th Apr 2015 - the day secretary's appointment was terminated
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Sun, 5th Oct 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Sat, 5th Oct 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 22nd Oct 2013: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Fri, 5th Oct 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 18th Sep 2012 new director was appointed.
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 12th Jun 2012 - the day director's appointment was terminated
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 5th Oct 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tue, 11th Oct 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Oct 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Oct 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2011
filed on: 8th, July 2011
| accounts
|
Free Download
(12 pages)
|
(AP01) On Mon, 10th Jan 2011 new director was appointed.
filed on: 10th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 23rd Nov 2010 - the day director's appointment was terminated
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 28th Oct 2010: 200.00 GBP
filed on: 11th, November 2010
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 5th Oct 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 2nd Nov 2010. Old Address: Sony Pictures Europe House 30 Golden Square London W1F 9LU
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Nov 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 10th Aug 2010 - the day director's appointment was terminated
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Aug 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Aug 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Aug 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 10th Aug 2010
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 10th Aug 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 10th Aug 2010 - the day director's appointment was terminated
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Aug 2010 new director was appointed.
filed on: 10th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Tue, 10th Aug 2010 - the day secretary's appointment was terminated
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 10th Aug 2010. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
filed on: 10th, August 2010
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 22nd Jul 2010: 100.00 GBP
filed on: 10th, August 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, August 2010
| resolution
|
Free Download
(43 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, August 2010
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed millervale LIMITEDcertificate issued on 26/07/10
filed on: 26th, July 2010
| change of name
|
Free Download
(5 pages)
|
(RES15) Resolution on Sat, 24th Jul 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 26th, July 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2009
| incorporation
|
Free Download
(59 pages)
|