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)
|
|
19 Jan 2026 |
CH01 |
Director's details changed for Ms Eve Louise Gutierrez on 19 January 2026
|
|
|
05 Jan 2026 |
AA |
Accounts for a medium company made up to 31 March 2025
|
|
|
15 Dec 2025 |
CH01 |
Director's details changed for Ms Eve Louise Gutierrez on 12 December 2025
|
|
|
13 May 2025 |
CS01 |
Confirmation statement made on 2 May 2025 with updates
|
|
|
10 Mar 2025 |
CH01 |
Director's details changed for Paula Cuddy on 4 July 2024
|
|
|
02 Jan 2025 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
15 Nov 2024 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
08 Nov 2024 |
SH08 |
Change of share class name or designation
|
|
|
24 Jul 2024 |
SH01 |
Statement of capital following an allotment of shares on 25 June 2024
|
|
|
22 Jul 2024 |
SH05 |
Statement of capital on 25 June 2024
Cancellation of treasury shares. Treasury capital:
- GBP 0 on 25 June 2024
|
|
|
10 Jul 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
08 Jul 2024 |
MA |
Memorandum and Articles of Association
|
|
|
08 Jul 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
08 Jul 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Transaction 26/06/2024
|
|
|
04 Jul 2024 |
PSC02 |
Notification of Sony Pictures Television Production Uk Limited as a person with significant control on 28 June 2024
|
|
|
04 Jul 2024 |
AP01 |
Appointment of Ms Hannah Smith as a director on 28 June 2024
|
|
|
04 Jul 2024 |
AP01 |
Appointment of Mr David Teague as a director on 28 June 2024
|
|
|
04 Jul 2024 |
AD01 |
Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 12th Floor, Brunel Building, 2 Canalside Walk London W2 1DG on 4 July 2024
|
|
|
04 Jul 2024 |
TM02 |
Termination of appointment of Jill Rosemary Green as a secretary on 28 June 2024
|
|
|
04 Jul 2024 |
PSC07 |
Cessation of Jill Rosemary Green as a person with significant control on 28 June 2024
|
|
|
13 Jun 2024 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
|
|
20 May 2024 |
CS01 |
Confirmation statement made on 2 May 2024 with no updates
|
|
|
18 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
24 Oct 2023 |
AP01 |
Appointment of Mr Matthew George Justice as a director on 23 October 2023
|
|
|
27 Jul 2023 |
TM01 |
Termination of appointment of Richard John Parsons as a director on 20 July 2023
|
|