(CS01) Confirmation statement with updates 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed filmkit LTDcertificate issued on 24/07/23
filed on: 24th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 22nd April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Addington House Stockwell Road London SW9 0TZ England on 17th April 2021 to 2a Longley Street Longley Street London SE1 5QQ
filed on: 17th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Steadman Court 165 Old Street London London England on 30th December 2019 to 48 Addington House Stockwell Road London SW9 0TZ
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd April 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Southside 32 Carleton Road London N7 0QH on 28th November 2017 to 32 Steadman Court 165 Old Street London London
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd September 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 20th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2017
filed on: 13th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd September 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd September 2016
filed on: 3rd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sophrosyne productions and digital media LTDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 20th July 2015 director's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16a Hinde Street London W1U 2BB on 7th April 2015 to 20 Southside 32 Carleton Road London N7 0QH
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st August 2014: 100.00 GBP
capital
|
|
(CH01) On 1st September 2013 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Newtown Street Leicester LE1 6WL United Kingdom on 20th October 2013
filed on: 20th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(20 pages)
|