(AD01) Registered office address changed from Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY England to Unit 27B Mitton Road Business Park Mitton Road Whalley Lancashire BB7 9YE on August 22, 2023
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 7, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Harrison House Sheep Walk, Langford Road Biggleswade SG18 9RB England to Unit 1 the Old Sawmill Shawbridge Street Clitheroe Lancashire BB7 1LY on June 10, 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Harrison House Sheep Walk, Langford Road Biggleswade SG18 9RB on July 19, 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 7, 2016
filed on: 7th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 8 st John Street Manchester M3 4DU to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on August 1, 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 18, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 18, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 14, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 18, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2014: 1000.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed compass film and television productions LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 18, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 12, 2012. Old Address: 37 Warren Street London W1T 6AD
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On August 17, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 18, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 16, 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 18, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 18, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 11, 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 8, 2008
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/07/2008 from russell bedford house city forum 250 city road london EC1V 2QQ
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/2008 to 31/08/2008
filed on: 30th, July 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 14, 2007
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On July 18, 2006 New secretary appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 18, 2006 Secretary resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2006 New secretary appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 18, 2006 Secretary resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/06 from: apt 98, building 50, argyll road the royal arsenal london SE18 6PJ
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/06 from: apt 98, building 50, argyll road the royal arsenal london SE18 6PJ
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
(288a) On June 22, 2006 New secretary appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2006 Secretary resigned
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2006 Director resigned
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 22, 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 22, 2006 New secretary appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2006 Director resigned
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 22, 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 22, 2006 Secretary resigned
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(16 pages)
|