EXODUS FILMS LTD - ASHFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2024-01-16 View Report
Accounts. Legacy. 2024-01-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2024-01-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2024-01-16 View Report
Address. Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom. Change date: 2023-09-01. New address: 23 Snowbell Road Kingsnorth Ashford TN23 3NF. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Persons with significant control. Psc name: Ventureland Limited. Change date: 2022-11-22. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Persons with significant control. Psc name: Mr John Saul Battsek. Change date: 2021-01-13. 2021-01-14 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Persons with significant control. Psc name: Mr John Saul Battsek. Change date: 2020-12-21. 2020-12-21 View Report
Officers. Change date: 2020-12-21. Officer name: Mr John Saul Battsek. 2020-12-21 View Report
Accounts. Change account reference date company previous shortened. 2020-11-27 View Report
Persons with significant control. Change date: 2020-10-17. Psc name: Mr John Saul Battsek. 2020-11-11 View Report
Officers. Change date: 2020-10-17. Officer name: Mr John Saul Battsek. 2020-11-11 View Report
Persons with significant control. Psc name: Mr John Saul Battsek. Change date: 2020-02-20. 2020-07-13 View Report
Confirmation statement. Statement with updates. 2020-07-10 View Report
Persons with significant control. Notification date: 2020-02-20. Psc name: Ventureland Limited. 2020-07-10 View Report
Persons with significant control. Cessation date: 2020-02-20. Psc name: Passion Pictures (Films) Limited. 2020-07-10 View Report
Persons with significant control. Psc name: Passion Pictures (Films) Limited. Notification date: 2016-04-06. 2020-07-10 View Report
Officers. Officer name: Robert Stannett. Termination date: 2020-02-20. 2020-07-10 View Report
Officers. Officer name: Andrew Rainer Ruhemann. Termination date: 2020-02-20. 2020-07-10 View Report
Address. Old address: 33-34 Rathbone Place London W1T 1JN United Kingdom. Change date: 2020-07-08. New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. 2020-07-08 View Report
Accounts. Accounts type micro entity. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Officers. Officer name: Mr Robert Stannett. Appointment date: 2019-01-16. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-07-03 View Report
Accounts. Change account reference date company previous shortened. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type total exemption full. 2018-01-11 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2016-09-12 View Report
Accounts. Change account reference date company previous extended. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-04-21 View Report
Incorporation. Capital: GBP 2 2015-04-21 View Report