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 |