Confirmation statement. Statement with updates. |
2024-01-26 |
View Report |
Accounts. Accounts type dormant. |
2023-08-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-26 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-16 |
View Report |
Officers. Officer name: Mrs Emily Rose Perez-Fragero. Change date: 2021-02-15. |
2021-02-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-04 |
View Report |
Persons with significant control. Psc name: Broad Bean Events Ltd. Change date: 2020-03-31. |
2020-04-02 |
View Report |
Officers. Officer name: Mr Edward Alistair Donald Watt. Change date: 2020-03-31. |
2020-04-02 |
View Report |
Officers. Change date: 2020-03-31. Officer name: Mrs Emily Rose Perez-Fragero. |
2020-03-31 |
View Report |
Address. Change date: 2020-03-31. New address: Studio 110 Great Western Studios 65 Alfred Road London W2 5EU. Old address: Studio 40 Great Western Studios 65 Alfred Road London W2 5EU United Kingdom. |
2020-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-23 |
View Report |
Persons with significant control. Change date: 2020-01-01. Psc name: Broad Bean Events Ltd. |
2020-01-22 |
View Report |
Address. New address: Studio 40 Great Western Studios 65 Alfred Road London W2 5EU. Old address: Studio 55 65 Alfred Road Great Western Studio's London W2 5EU England. Change date: 2020-01-22. |
2020-01-22 |
View Report |
Officers. Change date: 2019-10-31. Officer name: Miss Emily Rose Perez-Fragero. |
2020-01-22 |
View Report |
Officers. Change date: 2019-06-10. Officer name: Miss Emily Rose Gibbs. |
2020-01-22 |
View Report |
Officers. Change person director company. |
2019-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-05-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-26 |
View Report |
Persons with significant control. Psc name: Broad Bean Events Ltd. Notification date: 2017-04-06. |
2018-01-26 |
View Report |
Persons with significant control. Cessation date: 2017-04-06. Psc name: Emily Rose Gibbs. |
2018-01-26 |
View Report |
Officers. Officer name: Miss Emily-Rose Gibbs. Change date: 2018-01-23. |
2018-01-24 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Address. New address: Studio 55 65 Alfred Road Great Western Studio's London W2 5EU. Old address: Studio 30, Great Western Studios 65 Alfred Road London W2 5EU England. Change date: 2016-11-09. |
2016-11-09 |
View Report |
Officers. Officer name: Mr Edward Alistair Donald Watt. Appointment date: 2016-11-09. |
2016-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Officers. Termination date: 2016-01-01. Officer name: Gaelle Charluet-Roy. |
2016-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-23 |
View Report |
Address. New address: Studio 30, Great Western Studios 65 Alfred Road London W2 5EU. Old address: The Refinery 13 Radnor Walk London SW3 4BP. Change date: 2015-09-08. |
2015-09-08 |
View Report |
Mortgage. Charge number: 1. |
2015-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Address. Change date: 2015-01-28. Old address: The Refinery Radnor Walk London SW3 4BP. New address: The Refinery 13 Radnor Walk London SW3 4BP. |
2015-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-24 |
View Report |
Address. Change date: 2014-01-24. Old address: Basement Flat 38 Claverton Street London SW1V 3AU. |
2014-01-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-06 |
View Report |
Officers. Officer name: Miss Emily-Rose Gibbs. |
2013-03-06 |
View Report |
Officers. Officer name: Miss Gaelle Charluet-Roy. |
2013-03-06 |
View Report |
Officers. Officer name: Vanessa Teague. |
2013-03-06 |
View Report |
Officers. Officer name: Marina Hunt. |
2013-03-06 |
View Report |
Address. Old address: 11 Palliser Road London W14 9EB United Kingdom. Change date: 2012-11-08. |
2012-11-08 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-08-15 |
View Report |