- Company Overview for SHOOTING SCRIPT FILMS LTD (08648313)
- Filing history for SHOOTING SCRIPT FILMS LTD (08648313)
- People for SHOOTING SCRIPT FILMS LTD (08648313)
- Charges for SHOOTING SCRIPT FILMS LTD (08648313)
- More for SHOOTING SCRIPT FILMS LTD (08648313)
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) |
---|---|---|---|
04 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
15 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
05 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from Valhalla House 30 Ashby Road Towcester Northants NN12 6PG England to 56 Wick Road Teddington TW11 9DW on 17 January 2022 | |
04 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
10 Nov 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
08 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
22 Jun 2019 | TM01 | Termination of appointment of Laura Christine Davison as a director on 22 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of John Dimitri Rakoff as a director on 19 June 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 May 2019 | AD01 | Registered office address changed from Hyman Libson Paul Regina House Finchley Road London NW3 5JS England to Valhalla House 30 Ashby Road Towcester Northants NN12 6PG on 9 May 2019 | |
31 Dec 2018 | CH01 | Director's details changed for Mr Adam Rolston on 17 October 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of Howard William Henry Ball as a director on 19 March 2018 | |
17 Aug 2017 | RP04AR01 | Second filing of the annual return made up to 2 July 2015 | |
17 Aug 2017 | RP04AR01 | Second filing of the annual return made up to 13 August 2014 | |
15 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 June 2015
|
|
07 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
20 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 June 2015
|
|
20 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 February 2014
|
|
19 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 02/07/2016 |