(CS01) Confirmation statement with no updates Monday 18th September 2023
filed on: 1st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Monday 5th June 2023 secretary's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 5th June 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, May 2021
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, May 2021
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 18th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, August 2020
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, June 2020
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 21st November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, January 2019
| resolution
|
Free Download
(18 pages)
|
(SH01) 1633.37 GBP is the capital in company's statement on Thursday 9th August 2018
filed on: 15th, January 2019
| capital
|
Free Download
(9 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 22 Friars Street Sudbury CO10 2AA
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 22 Friars Street Sudbury CO10 2AA
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 22 Friars Street Sudbury CO10 2AA England to 22 Friars Street Sudbury CO10 2AA at an unknown date
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, November 2018
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, November 2018
| resolution
|
Free Download
(18 pages)
|
(MR01) Registration of charge 093218590001, created on Thursday 1st February 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(24 pages)
|
(SH01) 3771991.42 GBP is the capital in company's statement on Monday 4th December 2017
filed on: 23rd, December 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st November 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 14th December 2016.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 John Street London London WC1N 2EB to 22 Friars Street Sudbury Suffolk CO10 2AA on Friday 4th August 2017
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Wednesday 14th December 2016
filed on: 2nd, March 2017
| capital
|
Free Download
(7 pages)
|
(SH01) 1250.00 GBP is the capital in company's statement on Wednesday 14th December 2016
filed on: 2nd, March 2017
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2017
| capital
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 14th December 20161000.00 GBP
filed on: 2nd, March 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares, Resolution of alteration of Articles of Association
filed on: 15th, February 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, February 2017
| resolution
|
Free Download
(41 pages)
|
(SH03) Own shares purchase
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 29th November 201619877.31 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 22nd, December 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 21st November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 16th September 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 14th April 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) 17208.08 GBP is the capital in company's statement on Tuesday 6th October 2015
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 20377.31 GBP is the capital in company's statement on Friday 5th February 2016
filed on: 12th, February 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Tuesday 31st March 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 17th December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th December 2015.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 21st November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 9040.38 GBP is the capital in company's statement on Thursday 25th June 2015
filed on: 24th, August 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, August 2015
| resolution
|
Free Download
|
(SH01) 2897.29 GBP is the capital in company's statement on Thursday 14th May 2015
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 6485.92 GBP is the capital in company's statement on Tuesday 9th June 2015
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 4643.15 GBP is the capital in company's statement on Wednesday 27th May 2015
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed otherside entertainment LTDcertificate issued on 10/12/14
filed on: 10th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 21st, November 2014
| incorporation
|
Free Download
(35 pages)
|