Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Mortgage. Charge number: 073630080008. |
2023-08-31 |
View Report |
Mortgage. Charge number: 073630080009. |
2023-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-04 |
View Report |
Mortgage. Charge number: 073630080009. Charge creation date: 2023-02-13. |
2023-02-14 |
View Report |
Mortgage. Charge creation date: 2023-02-06. Charge number: 073630080008. |
2023-02-07 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2022-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-16 |
View Report |
Accounts. Change account reference date company current extended. |
2022-05-31 |
View Report |
Mortgage. Charge number: 073630080006. |
2022-03-12 |
View Report |
Mortgage. Charge number: 073630080007. |
2022-03-12 |
View Report |
Mortgage. Charge number: 073630080007. Charge creation date: 2021-09-27. |
2021-10-01 |
View Report |
Mortgage. Charge creation date: 2021-09-03. Charge number: 073630080006. |
2021-09-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-31 |
View Report |
Persons with significant control. Psc name: Peter Michael Cowley. Cessation date: 2020-10-01. |
2021-07-31 |
View Report |
Persons with significant control. Psc name: Spirit Media Studios Limited. Notification date: 2020-10-01. |
2021-07-31 |
View Report |
Mortgage. Charge number: 073630080004. |
2021-05-17 |
View Report |
Mortgage. Charge number: 073630080005. |
2021-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-09 |
View Report |
Mortgage. Charge creation date: 2020-10-22. Charge number: 073630080005. |
2020-10-23 |
View Report |
Mortgage. Charge creation date: 2020-10-13. Charge number: 073630080004. |
2020-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-30 |
View Report |
Persons with significant control. Notification date: 2020-06-30. Psc name: Peter Cowley. |
2020-06-30 |
View Report |
Persons with significant control. Psc name: Spirit Digital Media Llc. Cessation date: 2020-06-30. |
2020-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-30 |
View Report |
Mortgage. Charge number: 073630080003. |
2020-02-19 |
View Report |
Mortgage. Charge number: 073630080002. |
2020-02-17 |
View Report |
Mortgage. Charge number: 073630080001. |
2020-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-13 |
View Report |
Mortgage. Charge number: 073630080003. Charge creation date: 2019-09-04. |
2019-09-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-17 |
View Report |
Mortgage. Charge number: 073630080002. Charge creation date: 2018-11-19. |
2018-12-07 |
View Report |
Mortgage. Charge creation date: 2018-11-09. Charge number: 073630080001. |
2018-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-23 |
View Report |
Address. Old address: 3-7 Herbal Hill Herbal Hill London EC1R 5EJ England. New address: PO Box 484 - Teddington TW11 1DU. Change date: 2018-02-11. |
2018-02-11 |
View Report |
Address. Change date: 2017-11-12. Old address: 3-7 Herbal Hill Herbal Hill London EC1R 5EJ England. New address: 3-7 Herbal Hill Herbal Hill London EC1R 5EJ. |
2017-11-12 |
View Report |
Officers. Officer name: John Reed Schmidt. Termination date: 2017-11-09. |
2017-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-12 |
View Report |
Address. Change date: 2016-02-07. New address: 3-7 Herbal Hill Herbal Hill London EC1R 5EJ. Old address: 12 Gloucester Road Teddington TW11 0NU. |
2016-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-24 |
View Report |
Officers. Officer name: Carrington Corporate Services. Change date: 2015-05-06. |
2015-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-24 |
View Report |
Officers. Officer name: Mr John Reed Schmidt. |
2014-03-06 |
View Report |