(CS01) Confirmation statement with no updates February 10, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control January 21, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 21, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on January 21, 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on January 25, 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 10, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 10, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 6, 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to February 10, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's name changed on September 1, 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 10, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 24, 2014: 54988.89 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 10, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 22, 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to February 10, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 2, 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 17, 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 10, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(8 pages)
|
(AP04) On January 27, 2011 - new secretary appointed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 13, 2010: 5498888.00 GBP
filed on: 28th, October 2010
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, August 2010
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, August 2010
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sig (J4) film opportunities LIMITEDcertificate issued on 07/07/10
filed on: 7th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 24th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(21 pages)
|