- Company Overview for MISHCON ENTERTAINMENT LIMITED (07247673)
- Filing history for MISHCON ENTERTAINMENT LIMITED (07247673)
- People for MISHCON ENTERTAINMENT LIMITED (07247673)
- More for MISHCON ENTERTAINMENT LIMITED (07247673)
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) |
---|---|---|---|
29 Dec 2017 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 29 December 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD England to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 | |
16 Apr 2015 | CERTNM |
Company name changed tideway films LIMITED\certificate issued on 16/04/15
|
|
27 Feb 2015 | AA01 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Feb 2014 | AA01 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
11 Jun 2013 | CH03 | Secretary's details changed for Stephen Parker on 11 June 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Joel Mishcon on 11 June 2013 | |
27 May 2013 | AA01 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 | |
27 Feb 2013 | AA01 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 |