(AA01) Extension of current accouting period to Sun, 31st Mar 2024
filed on: 23rd, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Aug 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 2nd Aug 2023: 10.00 GBP
filed on: 4th, August 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 3rd Aug 2023. New Address: Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth NP25 5JA. Previous address: Acre House 11/15 William Road London NW1 3ER
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 19th Jun 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Jun 2023 new director was appointed.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 11th May 2016
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 19th Mar 2014. Old Address: 6 Breams Buildings London EC4A 1QL
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 18th Nov 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 18th Nov 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 18th Nov 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 18th Nov 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 23rd Nov 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 18th Nov 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/01/2009 from gross klein network 6 breams buildings london EC4A 1QL
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, December 2008
| incorporation
|
Free Download
(19 pages)
|
(288a) On Thu, 11th Dec 2008 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed contemporary films (london) LIMITEDcertificate issued on 09/12/08
filed on: 6th, December 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Mon, 1st Dec 2008 Appointment terminated secretary
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/2008 from 14/18 city road cardiff CF24 3DL
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(288b) On Mon, 1st Dec 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(14 pages)
|