SBF NAT PRODUCTIONS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Accounts. Accounts type small. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Change of name. Description: Company name changed elevated vision productions LIMITED\certificate issued on 21/10/22. 2022-10-21 View Report
Accounts. Accounts type small. 2022-06-01 View Report
Accounts. Change account reference date company previous extended. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2022-01-19 View Report
Persons with significant control. Psc name: Silverback Films Ltd. Change date: 2020-12-07. 2021-02-04 View Report
Accounts. Accounts type small. 2021-01-28 View Report
Accounts. Change account reference date company previous shortened. 2021-01-06 View Report
Officers. Appointment date: 2020-12-01. Officer name: Ms Sara Kate Geater. 2020-12-16 View Report
Officers. Officer name: Mrs Victoria Jane Turton. Appointment date: 2020-12-01. 2020-12-16 View Report
Officers. Appointment date: 2020-12-01. Officer name: Ms Angela Mcmullen. 2020-12-16 View Report
Officers. Appointment date: 2020-12-01. Officer name: Angela Mcmullen. 2020-12-16 View Report
Officers. Officer name: Jane Hamlin. Termination date: 2020-12-01. 2020-12-16 View Report
Address. Old address: 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ United Kingdom. New address: Berkshire House 168-173 High Holborn London WC1V 7AA. Change date: 2020-12-16. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type small. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type small. 2019-06-13 View Report
Officers. Appointment date: 2019-04-02. Officer name: Jane Hamlin. 2019-04-02 View Report
Accounts. Change account reference date company previous extended. 2019-01-21 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Address. New address: 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ. Old address: 4th Floor St Catherine's Court Berkeley Place Bristol England BS8 1BQ England. Change date: 2018-04-17. 2018-04-17 View Report
Resolution. Description: Resolutions. 2018-01-31 View Report
Incorporation. Capital: GBP 1 2017-11-30 View Report