Advanced company searchLink opens in new window

RBSA 2016 LIMITED

Company number 01203695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to Rbsa 2016 Limited 4 Pancras Square 6th Floor London N1C 4AG on 25 June 2018
04 Jun 2018 AA01 Current accounting period extended from 9 April 2018 to 9 October 2018
24 Apr 2018 AA Full accounts made up to 9 April 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
14 Sep 2017 AD01 Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 AD01 Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017
05 Sep 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017
30 Aug 2017 PSC02 Notification of Vivendi Sa as a person with significant control on 30 August 2017
30 Aug 2017 PSC07 Cessation of Studiocanal as a person with significant control on 30 August 2017
30 Aug 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 August 2017
01 Aug 2017 TM01 Termination of appointment of Rodolphe Buet as a director on 28 July 2017
01 Aug 2017 TM01 Termination of appointment of James Forde as a director on 28 July 2017
01 Aug 2017 AP01 Appointment of Simon John Gillham as a director on 28 July 2017
01 Aug 2017 AP01 Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017
20 Jan 2017 SH08 Change of share class name or designation
19 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 CS01 Confirmation statement made on 6 October 2016 with updates
31 Oct 2016 CH01 Director's details changed for Rudolphe Buet on 31 October 2016
24 Aug 2016 AP01 Appointment of Mr James Forde as a director on 30 June 2016
28 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
28 Jul 2016 CONNOT Change of name notice
18 Jul 2016 TM02 Termination of appointment of Monique Campbell as a secretary on 30 June 2016