- Company Overview for RUBICON FILMS LIMITED (09987591)
- Filing history for RUBICON FILMS LIMITED (09987591)
- People for RUBICON FILMS LIMITED (09987591)
- More for RUBICON FILMS LIMITED (09987591)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from 12 Beatham Court Penrith Cumbria CA11 7NQ England to 5 Cobblestone Corner Morland Penrith Cumbria CA10 3BG on 11 January 2023 | |
26 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
12 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
20 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from 79 Macadam Way Macadam Way Penrith Cumbria CA11 9HE United Kingdom to 12 Beatham Court Penrith Cumbria CA11 7NQ on 3 October 2017 | |
06 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
06 Dec 2016 | AD01 | Registered office address changed from 87 Cavendish Road Ground Floor Rear London N4 1RR Great Britain to 79 Macadam Way Macadam Way Penrith Cumbria CA11 9HE on 6 December 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 87 Cavendish Road Cavendish Road London N4 1RR England to 87 Cavendish Road Ground Floor Rear London N4 1RR on 13 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Flat 2 Terris Court Church Road Stoke Gifford Bristol BS34 8QA United Kingdom to 87 Cavendish Road Cavendish Road London N4 1RR on 13 July 2016 | |
04 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-04
|