(AA) Group of companies' accounts made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 2022-11-22
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-22
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-11-22
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-22
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 21st, October 2022
| accounts
|
Free Download
(31 pages)
|
(AP01) New director was appointed on 2022-10-05
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-10-05
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-26
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-26
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 7th, April 2022
| accounts
|
Free Download
(33 pages)
|
(AD01) New registered office address 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG. Change occurred on 2021-04-08. Company's previous address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(34 pages)
|
(AD02) New sail address 12th Floor Brunel Building 2 Canalside Walk London W2 1DG. Change occurred at an unknown date. Company's previous address: Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Fourth Floor York House 23 Kingsway London WC2B 6UJ at an unknown date
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ at an unknown date
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 9th, December 2019
| accounts
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2019-04-25: 241.78 GBP
filed on: 10th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 19th, November 2018
| accounts
|
Free Download
(30 pages)
|
(AA01) Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-16
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-16
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-16
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, October 2017
| resolution
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 2017-10-16
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 11th, October 2017
| accounts
|
Free Download
(21 pages)
|
(SH02) Sub-division of shares on 2017-02-23
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, March 2017
| capital
|
Free Download
(2 pages)
|
(CH01) On 2016-11-09 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-09
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-09
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 3rd, November 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Fourth Floor York House 23 Kingsway London WC2B 6UJ. Change occurred on 2016-07-04. Company's previous address: Aldwych House 81 Aldwych London WC2B 4HN.
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ at an unknown date
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, January 2016
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2015-12-11: 241.77 GBP
filed on: 5th, January 2016
| capital
|
Free Download
(7 pages)
|
(CH01) On 2015-10-27 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-03
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-04-28: 241.03 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 21st, May 2015
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on 2015-03-26
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, December 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 6th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2014-03-31
filed on: 11th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2013-03-31
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-11-14 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Waheed Alli/David Cole Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2013-10-09
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-08
filed on: 4th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-10-04: 239.56 GBP
capital
|
|
(AP01) New director was appointed on 2013-09-30
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-08
filed on: 18th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-08-14
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2012-07-25
filed on: 3rd, August 2012
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares, Resolution of varying share rights or name
filed on: 3rd, August 2012
| resolution
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2012-07-25: 239.56 GBP
filed on: 3rd, August 2012
| capital
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2011-09-19: 110.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 30th, March 2012
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2012-12-31 to 2012-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, October 2011
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 25th, October 2011
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, October 2011
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2011-09-17: 100.00 GBP
filed on: 25th, October 2011
| capital
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed octonauts productions LIMITEDcertificate issued on 20/10/11
filed on: 20th, October 2011
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 22nd, September 2011
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, September 2011
| resolution
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2011
| incorporation
|
Free Download
(23 pages)
|