Accounts. Accounts type total exemption full. |
2024-03-21 |
View Report |
Address. New address: Unit a2, First Floor the Walker Building 58 Oxford Street Birmingham B5 5NR. Old address: 41 Roman Gardens Kings Langley WD4 8LG England. Change date: 2024-03-12. |
2024-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Persons with significant control. Change date: 2023-05-02. Psc name: Clearcut Pictures Limited. |
2023-05-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-17 |
View Report |
Officers. Officer name: Mr Horacio Guillermo Queiro. Change date: 2022-03-06. |
2022-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-23 |
View Report |
Officers. Change date: 2022-03-06. Officer name: Mr Horacio Guillermo Queiro. |
2022-03-17 |
View Report |
Officers. Officer name: Mr Horacio Guillermo Queiro. Change date: 2022-03-14. |
2022-03-17 |
View Report |
Address. New address: 41 Roman Gardens Kings Langley WD4 8LG. Change date: 2022-01-13. Old address: 44-48 Bloomsbury Street London WC1B 3QJ England. |
2022-01-13 |
View Report |
Address. Old address: 41 Roman Gardens Kings Langley WD4 8LG England. New address: 44-48 Bloomsbury Street London WC1B 3QJ. Change date: 2022-01-10. |
2022-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-01 |
View Report |
Address. Old address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England. Change date: 2021-04-01. New address: 41 Roman Gardens Kings Langley WD4 8LG. |
2021-04-01 |
View Report |
Resolution. Description: Resolutions. |
2021-03-26 |
View Report |
Address. Change date: 2020-09-09. New address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA. Old address: 8 Bayley Street London WC1B 3HB England. |
2020-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-24 |
View Report |
Address. Change date: 2020-07-24. New address: 8 Bayley Street London WC1B 3HB. Old address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England. |
2020-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-30 |
View Report |
Address. Old address: 8 Bayley Street London WC1B 3HB England. Change date: 2020-03-10. New address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA. |
2020-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-25 |
View Report |
Persons with significant control. Psc name: Clearcut Pictures Limited. Notification date: 2019-01-31. |
2019-02-27 |
View Report |
Accounts. Change account reference date company current extended. |
2019-02-27 |
View Report |
Persons with significant control. Psc name: The Edit Store Limited. Cessation date: 2019-01-31. |
2019-02-27 |
View Report |
Officers. Officer name: Christopher Francis Rodmell. Termination date: 2019-01-31. |
2019-02-27 |
View Report |
Officers. Termination date: 2019-01-31. Officer name: Howard Christopher Bradburn. |
2019-02-27 |
View Report |
Officers. Officer name: Christopher Francis Rodmell. Termination date: 2019-01-31. |
2019-02-27 |
View Report |
Officers. Appointment date: 2019-01-31. Officer name: Mr Horacio Guillermo Queiro. |
2019-02-27 |
View Report |
Address. Old address: The White Cottage 29 the Landway Kemsing Sevenoaks, Kent TN15 6TG. New address: 8 Bayley Street London WC1B 3HB. Change date: 2019-02-27. |
2019-02-27 |
View Report |
Accounts. Accounts type small. |
2019-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-29 |
View Report |
Accounts. Accounts type full. |
2018-01-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Accounts. Accounts type full. |
2017-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-05 |
View Report |
Accounts. Accounts type small. |
2016-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-24 |
View Report |
Accounts. Accounts type full. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Accounts. Accounts type full. |
2014-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Accounts. Accounts type full. |
2012-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-24 |
View Report |
Accounts. Accounts type full. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Accounts. Accounts type full. |
2011-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-30 |
View Report |
Accounts. Accounts type full. |
2009-08-11 |
View Report |