(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 14th, January 2024
| accounts
|
Free Download
(33 pages)
|
(AD01) Address change date: Thu, 26th Oct 2023. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE United Kingdom
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(38 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE. Previous address: C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Sep 2022. New Address: C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE. Previous address: Zetland House Unit 2E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ United Kingdom
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 15th, September 2020
| resolution
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 7th May 2020. New Address: Zetland House Unit 2E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ. Previous address: Zetland House, Unit E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ England
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(39 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, January 2019
| resolution
|
Free Download
(62 pages)
|
(SH01) Capital declared on Tue, 18th Dec 2018: 3647.08 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, October 2017
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on Thu, 24th Aug 2017: 3039.53 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on Thu, 24th Aug 2017
filed on: 22nd, September 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 20th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 2373.68 GBP
filed on: 15th, September 2016
| capital
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, July 2016
| resolution
|
Free Download
(45 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2016
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 28th Jun 2016
filed on: 5th, July 2016
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, July 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Jul 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Jun 2015 to Fri, 31st Jul 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 4th, November 2015
| auditors
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Wed, 31st Dec 2014 to Tue, 30th Jun 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 6th Aug 2015. New Address: Zetland House, Unit E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ. Previous address: Primrose Studios 109 Regents Park Road London NW1 8UR
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 30th Jun 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, February 2015
| resolution
|
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, July 2014
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 16th, July 2014
| resolution
|
Free Download
(44 pages)
|
(AR01) Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Sun, 1st Jul 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 27th Jun 2011: 1000.00 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2012
filed on: 8th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 8th Jul 2011. Old Address: 90 High Holborn London WC1V 6XX
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(53 pages)
|