Gazette. Gazette notice compulsory. |
2020-02-25 |
View Report |
Address. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Change date: 2019-06-27. |
2019-06-27 |
View Report |
Address. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Change date: 2019-05-09. New address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. |
2019-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-02 |
View Report |
Persons with significant control. Psc name: Go Big Productions Llp. Notification date: 2016-06-30. |
2019-02-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-03-16 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-23 |
View Report |
Gazette. Gazette notice compulsory. |
2017-06-13 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-03-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-19 |
View Report |
Officers. Officer name: John Pryer. Termination date: 2015-03-30. |
2016-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-12-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-17 |
View Report |
Officers. Officer name: Mr John Pryer. Change date: 2015-06-10. |
2015-06-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-05-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-30 |
View Report |
Gazette. Gazette notice compulsory. |
2015-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-07 |
View Report |
Officers. Officer name: Mr Mark Steven Hargreaves. Change date: 2014-02-19. |
2014-02-19 |
View Report |
Capital. Capital allotment shares. |
2014-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-20 |
View Report |
Officers. Officer name: Mr Damien James Sanders. |
2013-12-18 |
View Report |
Officers. Officer name: Mr Paul Caslin. |
2013-12-18 |
View Report |
Officers. Officer name: Mr Mark Steven Hargreaves. |
2013-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-07-24 |
View Report |
Gazette. Gazette notice compulsary. |
2013-07-23 |
View Report |
Address. Change date: 2013-03-08. Old address: Unit 11/12 the Tay Building 2a Wrentham Avenue London NW103HB England. |
2013-03-08 |
View Report |
Incorporation. Incorporation company. |
2012-03-22 |
View Report |