Advanced company searchLink opens in new window

SHOOTING SCRIPT FILMS LTD

Company number 08648313

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)
19 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2013
  • GBP 75
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Jul 2016 CS01 02/07/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 19/07/2017.
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Feb 2016 AD01 Registered office address changed from , 135 Blythe Road, Flat 4, London, W14 0HL to Hyman Libson Paul Regina House Finchley Road London NW3 5JS on 9 February 2016
17 Dec 2015 MR04 Satisfaction of charge 086483130001 in full
22 Sep 2015 MR01 Registration of charge 086483130001, created on 18 September 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2017
29 Jun 2015 AP01 Appointment of Lars Wogan as a director on 22 June 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2017.
26 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 162
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2017.
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2017
18 Jun 2014 AP01 Appointment of Mr John Dimitri Rakoff as a director
20 Feb 2014 AP01 Appointment of Laura Christine Davison as a director
20 Feb 2014 AP01 Appointment of Howard Ball as a director
20 Feb 2014 AP01 Appointment of Mr Hugh Mark Taylor Brown as a director
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 5 February 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2017.
31 Jan 2014 AD01 Registered office address changed from , 1 the Orchard, Bedford Park, London, W4 1JZ, United Kingdom on 31 January 2014
17 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions of articles 23A(3) to (7) be disapplied 06/01/2014
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 80.00
  • ANNOTATION A second filed SH01 was registered on 09/01/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2017 and 09/01/2014.
01 Oct 2013 CERTNM Company name changed triumvirate productions LTD\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution