CONTENTFILM PRODUCTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-06-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice compulsory. 2021-04-13 View Report
Mortgage. Charge creation date: 2020-01-20. Charge number: 027602170012. 2020-01-21 View Report
Mortgage. Charge number: 027602170011. Charge creation date: 2019-12-31. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Officers. Officer name: Geoffrey Richard Webb. Termination date: 2019-12-10. 2019-12-11 View Report
Officers. Termination date: 2019-12-10. Officer name: Geoffrey Richard Webb. 2019-12-11 View Report
Officers. Officer name: Toby Mccathie. Termination date: 2019-11-01. 2019-11-04 View Report
Accounts. Accounts type small. 2019-10-08 View Report
Accounts. Accounts type small. 2018-12-31 View Report
Accounts. Change account reference date company previous shortened. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-11-22 View Report
Persons with significant control. Psc name: Content Media Corporation Worldwide Limited. Change date: 2017-09-19. 2018-11-22 View Report
Address. Old address: 19-21 Heddon Street London W1B 4BG. New address: 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL. Change date: 2018-11-22. 2018-11-22 View Report
Officers. Officer name: Mr Erick Kwak. Appointment date: 2018-06-26. 2018-09-24 View Report
Officers. Officer name: Mr Toby Mccathie. Appointment date: 2018-06-26. 2018-09-23 View Report
Accounts. Change account reference date company current shortened. 2018-09-23 View Report
Officers. Termination date: 2018-06-26. Officer name: John Reed Schmidt. 2018-09-23 View Report
Accounts. Accounts type full. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Mortgage. Charge creation date: 2017-07-28. Charge number: 027602170010. 2017-08-08 View Report
Incorporation. Memorandum articles. 2017-08-03 View Report
Resolution. Description: Resolutions. 2017-08-03 View Report
Change of constitution. Statement of companys objects. 2017-08-03 View Report
Mortgage. Charge number: 5. 2017-08-01 View Report
Mortgage. Charge number: 7. 2017-08-01 View Report
Mortgage. Charge number: 027602170008. 2017-08-01 View Report
Mortgage. Charge number: 6. 2017-08-01 View Report
Mortgage. Charge number: 027602170009. 2017-08-01 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type full. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type full. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Officers. Change date: 2014-10-19. Officer name: Mr John Reed Schmidt. 2014-10-29 View Report
Accounts. Accounts type full. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Mortgage. Charge number: 027602170009. 2013-06-24 View Report
Mortgage. Charge number: 027602170008. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type full. 2012-10-26 View Report
Accounts. Accounts type full. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Officers. Change date: 2011-10-01. Officer name: Geoffrey Richard Webb. 2011-11-01 View Report
Officers. Officer name: Geoffrey Richard Webb. Change date: 2011-10-01. 2011-11-01 View Report
Accounts. Accounts type full. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Accounts. Accounts type full. 2009-11-12 View Report