Total Documents | 96 |
---|
Total Pages | 611 |
---|
25 March 2024 | Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to 3 Barn Hill Mews Stamford Lincolnshire PE9 2GN on 25 March 2024 |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 |
10 December 2023 | Confirmation statement made on 7 December 2023 with no updates |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 |
9 December 2022 | Confirmation statement made on 7 December 2022 with no updates |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 |
10 December 2021 | Confirmation statement made on 7 December 2021 with no updates |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 |
29 December 2019 | Confirmation statement made on 7 December 2019 with no updates |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 |
10 December 2018 | Confirmation statement made on 7 December 2018 with no updates |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 |
21 December 2017 | Confirmation statement made on 7 December 2017 with updates |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates |
28 March 2016 | Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016 |
28 March 2016 | Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016 |
15 January 2016 | Registered office address changed from C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 15 January 2016 |
15 January 2016 | Registered office address changed from C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 15 January 2016 |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 |
10 December 2014 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB on 10 December 2014 |
10 December 2014 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to C/O Saffery Champness Lion House Red Lion Street London WC1R 4GB on 10 December 2014 |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 June 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 June 2014 |
4 June 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 June 2014 |
4 June 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 4 June 2014 |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Diarmuid Brendan Mckeown on 15 May 2013 |
10 December 2013 | Director's details changed for Mr Diarmuid Brendan Mckeown on 15 May 2013 |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
22 November 2013 | Registered office address changed from 39 Long Acre London WC2E 9LG on 22 November 2013 |
22 November 2013 | Registered office address changed from 39 Long Acre London WC2E 9LG on 22 November 2013 |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders |
28 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders |
28 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 |
1 April 2010 | Resolutions
|
1 April 2010 | Sub-division of shares on 22 March 2010 |
1 April 2010 | Resolutions
|
1 April 2010 | Sub-division of shares on 22 March 2010 |
24 March 2010 | Director's details changed for Mr Christian Patrick Colson on 24 March 2010 |
24 March 2010 | Appointment of Mr Diarmuid Brendan Mckeown as a director |
24 March 2010 | Director's details changed for Mr Christian Patrick Colson on 24 March 2010 |
24 March 2010 | Appointment of Mr Diarmuid Brendan Mckeown as a director |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders |
11 January 2010 | Director's details changed for Christian Patrick Colson on 19 December 2009 |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders |
11 January 2010 | Director's details changed for Christian Patrick Colson on 19 December 2009 |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
14 November 2009 | Company name changed cloud nine films LIMITED\certificate issued on 14/11/09
|
14 November 2009 | Company name changed cloud nine films LIMITED\certificate issued on 14/11/09
|
4 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |
4 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 |
30 June 2009 | Appointment terminated secretary mark johnson |
30 June 2009 | Appointment terminated secretary mark johnson |
4 April 2009 | Memorandum and Articles of Association |
4 April 2009 | Memorandum and Articles of Association |
28 March 2009 | Company name changed colson films LIMITED\certificate issued on 31/03/09 |
28 March 2009 | Company name changed colson films LIMITED\certificate issued on 31/03/09 |
22 December 2008 | Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD |
22 December 2008 | Appointment terminated director john cowdry |
22 December 2008 | Appointment terminated director john cowdry |
22 December 2008 | Director appointed christian patrick colson |
22 December 2008 | Secretary appointed mark alasdair smith johnson |
22 December 2008 | Director appointed christian patrick colson |
22 December 2008 | Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD |
22 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
22 December 2008 | Secretary appointed mark alasdair smith johnson |
22 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
19 December 2008 | Incorporation |
19 December 2008 | Incorporation |