(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-09-06
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-31
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-06-01
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2023-05-31
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-06-01
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-06-01
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-06-01
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-29
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-08-05
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-05
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-05
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-08-05
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-01
filed on: 1st, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-06-30
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-06-30
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite F 1 -3 Canfield Place London NW6 3BT. Change occurred on 2018-02-15. Company's previous address: First Floor 20 Margaret Street London W1W 8RS England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-06-30
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-07-04
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor 20 Margaret Street London W1W 8RS. Change occurred on 2017-01-24. Company's previous address: Suite 303 50 East Castle Street London W1W 8EA.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-06-30
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-07-11 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-06-17
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-07
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-06: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-04-23
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CERTNM) Company name changed adhm film LTDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-02-02
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-03
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-03: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-02-02
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed three aces productions LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-12-15
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2014-12-15) of a secretary
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-12
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2014-12-12: 1.00 GBP
capital
|
|