Persons with significant control. Psc name: Laura Grace Templeton Horwitz. Notification date: 2018-05-14. |
2023-08-01 |
View Report |
Persons with significant control. Psc name: Susan Nestadt. Cessation date: 2021-11-26. |
2023-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-13 |
View Report |
Officers. Officer name: Jacques Tredoux. Termination date: 2017-07-31. |
2018-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Officers. Officer name: B & C Company Secretarial Services Limited. Change date: 2017-05-18. |
2017-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-18 |
View Report |
Address. Change date: 2016-02-17. New address: 930 High Road London N12 9RT. Old address: 930 High Road North Finchley London N12 9RT. |
2016-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-28 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-03-31 |
View Report |
Address. Old address: Nerine Chambers Quastisky Building 3Rd Floor Road Town Tortola British Virgin Islands P O Box United Kingdom. Change date: 2013-08-05. |
2013-08-05 |
View Report |
Address. Change date: 2013-08-05. Old address: 930 High Road North Finchley London N12 9RT United Kingdom. |
2013-08-05 |
View Report |
Officers. Officer name: Mr Lawrence Stolzenberg. Change date: 2013-05-01. |
2013-05-01 |
View Report |
Officers. Change date: 2013-05-01. Officer name: Mr Lawrence Stolzenberg. |
2013-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-25 |
View Report |
Change of name. Description: Company name changed doc movies LIMITED\certificate issued on 09/04/13. |
2013-04-09 |
View Report |
Change of name. Change of name notice. |
2013-04-09 |
View Report |
Officers. Officer name: Mr Jacques Tredoux. Change date: 2012-12-31. |
2013-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-28 |
View Report |
Officers. Officer name: Mr Lawrence Stolzenberg. Change date: 2012-07-20. |
2012-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-01 |
View Report |
Officers. Officer name: Mr Lawrence Stolzenberg. |
2011-05-03 |
View Report |
Accounts. Change account reference date company current extended. |
2011-04-13 |
View Report |
Incorporation. Incorporation company. |
2011-04-12 |
View Report |