- Company Overview for REALLY USEFUL FILMS LIMITED (01929720)
- Filing history for REALLY USEFUL FILMS LIMITED (01929720)
- People for REALLY USEFUL FILMS LIMITED (01929720)
- Charges for REALLY USEFUL FILMS LIMITED (01929720)
- More for REALLY USEFUL FILMS LIMITED (01929720)
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) |
---|---|---|---|
05 Jun 2015 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 | |
05 Jun 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
15 Apr 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
15 Apr 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
06 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
28 Mar 2014 | AA | Audit exemption subsidiary accounts made up to 30 June 2013 | |
28 Mar 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 | |
28 Mar 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 | |
28 Mar 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 | |
30 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
15 May 2013 | CH01 | Director's details changed for Mr Mark Gregory Wordsworth on 15 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Miss Isobel Kathryn Chester on 15 May 2013 | |
15 May 2013 | CH03 | Secretary's details changed for Pundareek Chhaya on 15 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Mr Barnaby William Wragg on 15 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Mr Jonathan Hull on 15 May 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from 22 Tower Street London WC2H 9NS on 10 April 2013 | |
12 Mar 2013 | TM01 | Termination of appointment of Bishu Chakraborty as a director | |
12 Mar 2013 | AP01 | Appointment of Miss Isobel Kathryn Chester as a director | |
03 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Mr Barnaby William Wragg on 11 December 2012 | |
30 Oct 2012 | AP01 | Appointment of Mr Barnaby William Wragg as a director | |
25 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
18 Oct 2011 | AP01 | Appointment of Mr Mark Gregory Wordsworth as a director | |
25 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders |