Accounts. Accounts type group. |
2023-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-20 |
View Report |
Accounts. Accounts type group. |
2022-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-17 |
View Report |
Address. Change date: 2021-12-31. Old address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom. New address: 7 Bell Yard London WC2A 2JR. |
2021-12-31 |
View Report |
Officers. Change date: 2021-11-24. Officer name: Mr Daniel Houghton Hodson. |
2021-11-24 |
View Report |
Officers. Change date: 2021-11-24. Officer name: Mr Edward Guy Meyer. |
2021-11-24 |
View Report |
Persons with significant control. Psc name: Mr Guy Edward Meyer. Change date: 2021-11-24. |
2021-11-24 |
View Report |
Persons with significant control. Change date: 2021-11-24. Psc name: Mr Daniel Houghton. |
2021-11-24 |
View Report |
Officers. Appointment date: 2021-11-22. Officer name: Mr John Farthing. |
2021-11-24 |
View Report |
Officers. Termination date: 2021-11-22. Officer name: Edward Guy Meyer. |
2021-11-24 |
View Report |
Accounts. Accounts type group. |
2021-07-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-17 |
View Report |
Address. Change date: 2020-10-07. Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH England. New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW. |
2020-10-07 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-17 |
View Report |
Accounts. Accounts type group. |
2020-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-12 |
View Report |
Accounts. Accounts type group. |
2018-11-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-13 |
View Report |
Accounts. Accounts type group. |
2017-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Accounts. Accounts type full. |
2017-01-06 |
View Report |
Officers. Officer name: Timothy John David Crowley. Termination date: 2016-08-11. |
2016-08-22 |
View Report |
Annual return. With made up date bulk list shareholders. |
2016-04-05 |
View Report |
Capital. Capital allotment shares. |
2016-04-05 |
View Report |
Capital. Capital allotment shares. |
2016-03-22 |
View Report |
Accounts. Accounts type full. |
2016-03-07 |
View Report |
Officers. Change date: 2016-02-10. Officer name: Mr Guy Meyer. |
2016-02-25 |
View Report |
Officers. Officer name: Mr Guy Meyer. Change date: 2016-02-16. |
2016-02-16 |
View Report |
Change of name. Description: Company name changed prespective PLC\certificate issued on 11/01/16. |
2016-01-11 |
View Report |
Change of name. Description: Company name changed guycrow PLC\certificate issued on 08/12/15. |
2015-12-08 |
View Report |
Change of name. Description: Company name changed gdi media PLC\certificate issued on 04/12/15. |
2015-12-04 |
View Report |
Officers. Termination date: 2015-11-09. Officer name: Charles Roderick Taylor. |
2015-12-04 |
View Report |
Incorporation. Memorandum articles. |
2015-12-01 |
View Report |
Address. New address: St Bride's House 10 Salisbury Square London EC4Y 8EH. Old address: 29-31 Saffron Hill London EC1N 8SW England. Change date: 2015-11-12. |
2015-11-12 |
View Report |
Capital. Capital allotment shares. |
2015-07-09 |
View Report |
Capital. Date: 2015-04-09. |
2015-07-06 |
View Report |
Insolvency. Liquidation voluntary arrangement completion. |
2015-07-06 |
View Report |
Capital. Date: 2015-04-09. |
2015-07-06 |
View Report |
Officers. Officer name: Mr Daniel Houghton Hodson. Appointment date: 2015-06-29. |
2015-06-29 |
View Report |
Officers. Appointment date: 2015-06-29. Officer name: Mr Charles Roderick Taylor. |
2015-06-29 |
View Report |
Accounts. Accounts type group. |
2015-06-26 |
View Report |
Auditors. Auditors resignation company. |
2015-05-29 |
View Report |
Resolution. Description: Resolutions. |
2015-05-07 |
View Report |
Address. New address: St Bride's House 10 Salisbury Square London EC4Y 8EH. Old address: 1 London Wall London EC2Y 5EB England. Change date: 2015-05-02. |
2015-05-02 |
View Report |
Change of name. Description: Company name changed intandem films PLC\certificate issued on 29/04/15. |
2015-04-29 |
View Report |
Change of name. Change of name notice. |
2015-04-29 |
View Report |
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. |
2015-04-23 |
View Report |
Address. Change date: 2015-04-22. New address: St Bride's House 10 Salisbury Square London EC4Y 8EH. Old address: Riverbank House 2 Swan Lane London EC4R 3TT. |
2015-04-22 |
View Report |