(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-30
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-27
filed on: 22nd, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Altitude Film Distribution Ltd Somerset House Strand London WC2R 1LA. Change occurred on 2023-02-15. Company's previous address: 10 Orange Street London WC2H 7DQ England.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-30
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 18th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-30
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-27
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-03-28 to 2020-03-27
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086309930003 in full
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-06-30
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-06-30
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-30
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-28
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-03-29 to 2019-03-28
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-30
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-29
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-30
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 10 Orange Street London WC2H 7DQ. Change occurred on 2018-06-12. Company's previous address: C/O C/O Molinare 34 Fouberts Place London W1F 7PX.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-30
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-30
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-30
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-30
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-30
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086309930002 in full
filed on: 18th, June 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-30
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-29: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O C/O Molinare 34 Fouberts Place London W1F 7PX. Change occurred on 2014-10-29. Company's previous address: Top Floor 4 Market Place London W1W 8AD England.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086309930001 in full
filed on: 4th, December 2013
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086309930003
filed on: 16th, October 2013
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086309930002
filed on: 9th, October 2013
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 086309930001
filed on: 14th, September 2013
| mortgage
|
Free Download
(36 pages)
|
(AA01) Current accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 11th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, July 2013
| incorporation
|
|