(AAMD) Amended total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th May 2021
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th May 2021
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 215-221 Borough High Street C/O Eam London London SE1 1JA England on Tue, 13th Dec 2022 to 37 Warren Street London W1T 6AD
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 6th Dec 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Dec 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Palladium House 1-4 Argyll Street London W1F 7LD England on Mon, 16th Aug 2021 to 215-221 Borough High Street C/O Eam London London SE1 1JA
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Sep 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Mar 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 25th Apr 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Feb 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 29th Sep 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 253115.00 GBP
filed on: 26th, August 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Apr 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Springcrown Ltd 6 Heddon Street Fourth Floor London W1B 4BS on Tue, 3rd May 2016 to Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed malcah productions LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Feb 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Jul 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Jul 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 30 City Road London EC1Y 2AB on Fri, 17th Apr 2015 to C/O Springcrown Ltd 6 Heddon Street Fourth Floor London W1B 4BS
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Oct 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Sep 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 25th Jun 2014. Old Address: Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 14th Nov 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Nov 2013
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed malcah LIMITEDcertificate issued on 12/11/13
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Wed, 6th Nov 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 12th, November 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Jul 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on Wed, 31st Jul 2013: 10 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 25th Jul 2013. Old Address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
filed on: 25th, July 2013
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|