- Company Overview for BEST MARIGOLD FILMS LIMITED (08628818)
- Filing history for BEST MARIGOLD FILMS LIMITED (08628818)
- People for BEST MARIGOLD FILMS LIMITED (08628818)
- Charges for BEST MARIGOLD FILMS LIMITED (08628818)
- More for BEST MARIGOLD FILMS LIMITED (08628818)
| 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) |
|---|---|---|---|
| 03 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
| 09 Mar 2020 | MR04 | Satisfaction of charge 086288180001 in full | |
| 27 Jan 2020 | AP01 | Appointment of Chakira Teneya Hunter Gavazzi as a director on 3 December 2019 | |
| 27 Jan 2020 | AP01 | Appointment of Mr Anthony Gerard Chambers as a director on 3 December 2019 | |
| 29 Nov 2019 | TM01 | Termination of appointment of Bruce Allan Eddy as a director on 11 September 2019 | |
| 29 Nov 2019 | TM01 | Termination of appointment of Paul Leonard Higginson as a director on 18 September 2019 | |
| 29 Nov 2019 | AP01 | Appointment of Mr Russell John Haywood as a director on 11 September 2019 | |
| 29 Nov 2019 | TM01 | Termination of appointment of Robert Bruce Cohen as a director on 11 September 2019 | |
| 04 Sep 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
| 09 Jul 2019 | TM01 |
Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
|
|
| 02 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
| 03 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
| 04 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
| 04 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
| 26 Jul 2017 | CH01 | Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 | |
| 08 May 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
| 07 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
| 26 Jul 2016 | AP01 | Appointment of Bruce Allan Eddy as a director on 1 July 2016 | |
| 26 Jul 2016 | AP01 | Appointment of Karen Denise Mbanefo as a director on 1 July 2016 | |
| 11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
| 29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
| 18 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
| 16 Sep 2015 | CH01 | Director's details changed for Mr Robert Bruce Cohen on 1 May 2015 | |
| 16 Sep 2015 | CH01 | Director's details changed | |
| 14 Sep 2015 | CH01 | Director's details changed for Ms Megan Courtney O'brien on 1 May 2015 |