(AP03) On 2024-03-14 - new secretary appointed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2024-03-14
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 25th, October 2023
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2023-10-25
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 2023-10-25 - new secretary appointed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2022-09-20 - new secretary appointed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-09-20
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 412, Coppergate House, 10 Whites Row London E1 7NF England to 6 Cobb Street London E1 7LB on 2022-02-02
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 412 Coppergate House 16 Brune Street London E1 7NJ England to Unit 412, Coppergate House, 10 Whites Row London E1 7NF on 2019-10-21
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Coppergate House, 16 Brune Street London E1 7NJ England to Unit 412 Coppergate House 16 Brune Street London E1 7NJ on 2018-05-17
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 3rd, April 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018-01-29 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017-09-18 - new secretary appointed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-05-31 to 2018-03-31
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to Coppergate House, 16 Brune Street London E1 7NJ on 2017-09-19
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-09-18
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 2016-11-15
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-08 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-12: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed humpty dumpty films LTDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2015-05-08 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-22: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-05-08 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-05-31
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013-04-22 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-05-08 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-05-31
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-05-08 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2011-05-31
filed on: 3rd, August 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011-07-28 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-08 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 8th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bush baby films LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-08-27
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2010-05-08 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-05-08 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 19th, February 2010
| accounts
|
Free Download
(4 pages)
|
(288a) On 2009-07-09 Secretary appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-07-09 Appointment terminated secretary
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-05-12
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/04/2009 from 309A kentish town road london NW5 2TJ
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-05-31
filed on: 25th, March 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-05-31
filed on: 8th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-05-27
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/05/2008 from 270 kentish town road london NW5 2AA
filed on: 23rd, May 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-08-08
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-08-08
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2006-06-22 New secretary appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-22 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-06-22 New secretary appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-22 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-05-17 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-05-17 Director resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-05-17 Secretary resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-05-17 Director resigned
filed on: 17th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2006
| incorporation
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2006
| incorporation
|
Free Download
(4 pages)
|