(AA01) Extension of accounting period to Sun, 31st Dec 2023 from Sat, 30th Sep 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS United Kingdom on Thu, 12th Oct 2023 to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington High Street London W14 8NS
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom on Fri, 29th Sep 2023 to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, June 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, June 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom on Fri, 1st Oct 2021 to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Hamill House 112-116 Chorley New Road Bolton BL1 4DH England on Tue, 29th Jun 2021 to 3rd Floor 20-22 Berkeley Square London W1J 6EQ
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Baring Street Manchester M1 2PY England on Tue, 8th Dec 2020 to Hamill House 112-116 Chorley New Road Bolton BL1 4DH
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England on Mon, 30th Nov 2020 to 11 Baring Street Manchester M1 2PY
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 30th Sep 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Flat 22 205 Richmond Road London E8 3FF England on Tue, 16th Jul 2019 to 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Leicester Square London WC2H 7LA on Fri, 24th May 2019 to Flat 22 205 Richmond Road London E8 3FF
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 30th Sep 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(29 pages)
|
(AA) Small company accounts made up to Sat, 30th Sep 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(21 pages)
|
(AD01) Change of registered address from 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP United Kingdom on Mon, 24th Oct 2016 to 30 Leicester Square London WC2H 7LA
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 18th, October 2016
| auditors
|
Free Download
(1 page)
|
(AD01) Change of registered address from Harwood House 43 Harwood Road London SW6 4QP on Thu, 19th May 2016 to 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 19th May 2016: 150.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, April 2016
| resolution
|
Free Download
(44 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, September 2015
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Apr 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 28th Apr 2015: 150.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, November 2014
| resolution
|
|
(SH19) Capital declared on Fri, 28th Nov 2014: 150.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(8 pages)
|
(SH20) Statement by Directors
filed on: 28th, November 2014
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 05/11/14
filed on: 28th, November 2014
| insolvency
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Apr 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 18th Dec 2013: 150.00 GBP
filed on: 31st, December 2013
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, December 2013
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Apr 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 15th Nov 2012: 600069.72 GBP
filed on: 4th, December 2012
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, December 2012
| resolution
|
Free Download
(31 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Apr 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Tue, 28th Sep 2010. Old Address: C/O C/O, Faction Films Faction Films 26 Shacklewell Lane Dalston London E8 2EZ
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Apr 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 19th Jun 2009 with complete member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/06/2009 from 7 bourne court southend road woodford green essex IG8 8HD
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 5th, November 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 7th Jul 2008 with complete member list
filed on: 7th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/07/2008 from 55 kentish town road camden town london NW1 8NX
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/2008 from 2 manor gardens larkhall rise london SW4 6JZ
filed on: 2nd, July 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/12/2007
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(12 pages)
|