Advanced company searchLink opens in new window

BIG SCREEN PRODUCTIONS 23 IM LIMITED

Company number 07911132

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)
12 Apr 2016 AA Full accounts made up to 30 June 2015
22 Dec 2015 TM01 Termination of appointment of Sebastian James Speight as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015
12 Oct 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
09 Jan 2015 AA Full accounts made up to 5 April 2014
20 Oct 2014 TM01 Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
19 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
18 Oct 2013 AA Full accounts made up to 5 April 2013
12 Sep 2013 CH01 Director's details changed for Mr Sebastian James Speight on 1 August 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
31 Jul 2012 CH01 Director's details changed for Neil Andrew Forster on 31 July 2012
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
20 Jan 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
16 Jan 2012 NEWINC Incorporation