BLADE FILMING LTD - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-10 View Report
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Confirmation statement. Statement with updates. 2022-10-11 View Report
Accounts. Accounts type total exemption full. 2022-07-11 View Report
Officers. Change date: 2021-11-01. Officer name: Mr Mark Stephen Lawrence. 2021-11-01 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-08-16 View Report
Confirmation statement. Statement with updates. 2020-10-13 View Report
Officers. Change date: 2020-10-12. Officer name: Mr Mark Stephen Lawrence. 2020-10-12 View Report
Accounts. Accounts type total exemption full. 2020-06-08 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Persons with significant control. Psc name: Mr Mark Stephen Lawrence. Change date: 2019-08-20. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2019-08-07 View Report
Officers. Termination date: 2019-07-15. Officer name: Sarah Lisa Cloughton. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2018-10-10 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Accounts. Accounts type micro entity. 2017-11-17 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type total exemption small. 2016-08-26 View Report
Change of name. Description: Company name changed theola consulting LTD\certificate issued on 24/08/16. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2015-10-30 View Report
Accounts. Accounts type total exemption small. 2015-08-15 View Report
Address. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Old address: 55 Crown Street Brentwood Essex CM14 4BD. Change date: 2014-10-23. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type total exemption small. 2014-05-31 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Officers. Officer name: Mark Stephen Lawrence. Change date: 2012-11-01. 2013-10-11 View Report
Accounts. Accounts type total exemption small. 2013-05-15 View Report
Accounts. Change account reference date company previous extended. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Officers. Change date: 2012-09-11. Officer name: Mark Stephen Lawrence. 2012-10-10 View Report
Incorporation. Incorporation company. 2011-10-11 View Report