(AD01) Address change date: Fri, 28th Jul 2023. New Address: Floor 2 10 Wellington Place Leeds LS1 4AP. Previous address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 28th, July 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Oct 2022. New Address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. Previous address: 308 Ewell Road Surbiton KT6 7AL England
filed on: 26th, October 2022
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed coda post production LIMITEDcertificate issued on 07/09/22
filed on: 7th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 1st, August 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 28th, July 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Wed, 22nd Sep 2021. New Address: 308 Ewell Road Surbiton KT6 7AL. Previous address: 59 Victoria Road Surbiton Surrey KT6 4NQ
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071140420002, created on Thu, 1st Oct 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(15 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Feb 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 26th Feb 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 24th, March 2015
| resolution
|
|
(AR01) Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 30th Dec 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 30th Dec 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 100.00 GBP
capital
|
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On Sat, 30th Jun 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 30th Dec 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 30th Dec 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 26th Sep 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 13th Oct 2011. Old Address: 22a Hampstead Lane London N6 4SB England
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 30th Dec 2010 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2009
| incorporation
|
Free Download
(8 pages)
|