- Company Overview for CLINK STREET FILMS LIMITED (08656965)
- Filing history for CLINK STREET FILMS LIMITED (08656965)
- People for CLINK STREET FILMS LIMITED (08656965)
- More for CLINK STREET FILMS LIMITED (08656965)
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) |
---|---|---|---|
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2019 | AA01 | Current accounting period shortened from 31 August 2018 to 31 December 2017 | |
08 Oct 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
26 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
20 Apr 2016 | AD01 | Registered office address changed from Unit J104 the Biscuit Factory 100 Clements Road London SE16 4DG to Unit a203, the Biscuit Factory Clements Road London SE16 4DG on 20 April 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2015 | CH03 | Secretary's details changed for Laura Shacham on 16 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Laura Shacham on 16 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr William Robert Francome on 16 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Mark Pizzey on 16 April 2015 |