Download leads from Nexok and grow your business. Find out more

On The Table Films Ltd

Documents

Total Documents89
Total Pages210

Filing History

27 August 2023Registered office address changed from Flat 3 Collingham House 18 Collingham Place London England SW5 0PZ United Kingdom to 23 Guinness Court Cadogan Street London England SW3 2PE on 27 August 2023
27 August 2023Confirmation statement made on 27 August 2023 with no updates
27 August 2023Accounts for a dormant company made up to 31 December 2022
17 October 2022Confirmation statement made on 15 October 2022 with no updates
25 August 2022Accounts for a dormant company made up to 31 December 2021
15 October 2021Confirmation statement made on 15 October 2021 with no updates
26 August 2021Accounts for a dormant company made up to 31 December 2020
23 January 2021Accounts for a dormant company made up to 31 December 2019
15 November 2020Confirmation statement made on 18 October 2020 with no updates
25 October 2019Confirmation statement made on 18 October 2019 with no updates
30 August 2019Accounts for a dormant company made up to 31 December 2018
30 June 2019Registered office address changed from 50a Pembroke Road London England W8 6NX to Flat 3 Collingham House 18 Collingham Place London England SW5 0PZ on 30 June 2019
18 October 2018Confirmation statement made on 18 October 2018 with no updates
25 September 2018Accounts for a dormant company made up to 31 December 2017
22 May 2018Termination of appointment of Yunus Ahmed as a secretary on 22 May 2018
22 May 2018Notification of Yunus Mohammed Ahmed as a person with significant control on 21 May 2018
28 November 2017Confirmation statement made on 18 October 2017 with no updates
28 November 2017Confirmation statement made on 18 October 2017 with no updates
21 September 2017Accounts for a dormant company made up to 31 December 2016
21 September 2017Accounts for a dormant company made up to 31 December 2016
18 October 2016Confirmation statement made on 18 October 2016 with updates
18 October 2016Accounts for a dormant company made up to 31 December 2015
18 October 2016Confirmation statement made on 18 October 2016 with updates
18 October 2016Accounts for a dormant company made up to 31 December 2015
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
26 September 2015Accounts for a dormant company made up to 31 December 2014
26 September 2015Accounts for a dormant company made up to 31 December 2014
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
14 October 2014Appointment of Mr. Yunus Ahmed as a secretary on 14 October 2014
14 October 2014Secretary's details changed for Destiny Foundations Ltd on 14 October 2014
14 October 2014Secretary's details changed for Destiny Foundations Ltd on 14 October 2014
14 October 2014Appointment of Mr. Yunus Ahmed as a secretary on 14 October 2014
8 October 2014Secretary's details changed for Destiny Foundations Ltd on 8 October 2014
8 October 2014Secretary's details changed for Destiny Foundations Ltd on 8 October 2014
8 October 2014Secretary's details changed for Destiny Foundations Ltd on 8 October 2014
2 September 2014Accounts for a dormant company made up to 31 December 2013
2 September 2014Accounts for a dormant company made up to 31 December 2013
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
5 November 2013Change of name notice
5 November 2013Company name changed crystal pictures uk LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-25
5 November 2013Change of name notice
5 November 2013Company name changed crystal pictures uk LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-25
10 May 2013Accounts for a dormant company made up to 31 December 2012
10 May 2013Accounts for a dormant company made up to 31 December 2012
7 March 2013Secretary's details changed for Destiny Foundations Ltd on 6 March 2013
7 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
7 March 2013Registered office address changed from Chelsea Cloisters 441 Sloane Avenue London SW3 3EQ United Kingdom on 7 March 2013
7 March 2013Secretary's details changed for Destiny Foundations Ltd on 6 March 2013
7 March 2013Registered office address changed from Chelsea Cloisters 441 Sloane Avenue London SW3 3EQ United Kingdom on 7 March 2013
7 March 2013Secretary's details changed for Destiny Foundations Ltd on 6 March 2013
7 March 2013Registered office address changed from Chelsea Cloisters 441 Sloane Avenue London SW3 3EQ United Kingdom on 7 March 2013
7 March 2013Annual return made up to 15 December 2012 with a full list of shareholders
5 September 2012Accounts for a dormant company made up to 31 December 2011
5 September 2012Accounts for a dormant company made up to 31 December 2011
15 March 2012Secretary's details changed for Destiny Foundations Ltd on 14 March 2012
15 March 2012Secretary's details changed for Destiny Foundations Ltd on 14 March 2012
15 March 2012Director's details changed for Mr. Yunus Ahmed on 14 March 2012
15 March 2012Annual return made up to 15 December 2011 with a full list of shareholders
15 March 2012Director's details changed for Mr. Yunus Ahmed on 14 March 2012
15 March 2012Annual return made up to 15 December 2011 with a full list of shareholders
21 February 2012Registered office address changed from 917 Chelsea Cloisters Sloane Avenue London SW3 3EU on 21 February 2012
21 February 2012Registered office address changed from 917 Chelsea Cloisters Sloane Avenue London SW3 3EU on 21 February 2012
20 September 2011Accounts for a dormant company made up to 31 December 2010
20 September 2011Accounts for a dormant company made up to 31 December 2010
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
30 September 2010Accounts for a dormant company made up to 31 December 2009
30 September 2010Accounts for a dormant company made up to 31 December 2009
7 January 2010Director's details changed for Yunus Ahmed on 7 January 2010
7 January 2010Director's details changed for Yunus Ahmed on 7 January 2010
7 January 2010Secretary's details changed for Destiny Foundations Ltd on 7 January 2010
7 January 2010Secretary's details changed for Destiny Foundations Ltd on 7 January 2010
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
7 January 2010Secretary's details changed for Destiny Foundations Ltd on 7 January 2010
7 January 2010Director's details changed for Yunus Ahmed on 7 January 2010
22 October 2009Accounts for a dormant company made up to 31 December 2008
22 October 2009Accounts for a dormant company made up to 31 December 2008
12 January 2009Return made up to 15/12/08; full list of members
12 January 2009Return made up to 15/12/08; full list of members
16 October 2008Accounts for a dormant company made up to 31 December 2007
16 October 2008Accounts for a dormant company made up to 31 December 2007
9 January 2008Return made up to 15/12/07; full list of members
9 January 2008Return made up to 15/12/07; full list of members
15 December 2006Incorporation
15 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing