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)
|
|
02 Mar 2026 |
LLCH02 |
Member's details changed for Waterloo Film Partner 2 Limited on 2 March 2026
|
|
|
02 Mar 2026 |
LLCH02 |
Member's details changed for Waterloo Film Partner 1 Limited on 2 March 2026
|
|
|
02 Mar 2026 |
LLAD01 |
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2 March 2026
|
|
|
14 Nov 2025 |
LLCS01 |
Confirmation statement made on 13 November 2025 with no updates
|
|
|
07 Nov 2025 |
LLAP02 |
Appointment of D Greenwood Investments Ltd as a member on 2 December 2016
|
|
|
07 Nov 2025 |
LLTM01 |
Termination of appointment of Burwood Supply Ltd as a member on 2 December 2016
|
|
|
30 Jun 2025 |
AA |
Accounts for a small company made up to 30 September 2024
|
|
|
27 Mar 2025 |
LLTM01 |
Termination of appointment of Jm Print Services Ltd as a member on 22 March 2025
|
|
|
11 Feb 2025 |
LLCS01 |
Confirmation statement made on 4 February 2025 with no updates
|
|
|
21 Jun 2024 |
AA |
Accounts for a small company made up to 30 September 2023
|
|
|
19 Feb 2024 |
LLCS01 |
Confirmation statement made on 4 February 2024 with no updates
|
|
|
06 Feb 2024 |
LLAP02 |
Appointment of Freeport Cockenzie Limited as a member on 30 November 2017
|
|
|
05 Feb 2024 |
LLTM01 |
Termination of appointment of Shore Laminates Limited as a member on 30 November 2017
|
|
|
27 Jun 2023 |
AA |
Accounts for a small company made up to 30 September 2022
|
|
|
15 Mar 2023 |
LLCH02 |
Member's details changed for Daylily Investments Limited on 16 January 2019
|
|
|
15 Mar 2023 |
LLPSC05 |
Change of details for Daylily Investments Limited as a person with significant control on 16 January 2019
|
|
|
07 Mar 2023 |
LLCH02 |
Member's details changed for Waterloo Film Partner 2 Limited on 1 March 2023
|
|
|
02 Mar 2023 |
LLCH02 |
Member's details changed for Waterloo Film Partner 1 Limited on 1 March 2023
|
|
|
02 Mar 2023 |
LLAD01 |
Registered office address changed from 15 Golden Square London England W1F 9JG England to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023
|
|
|
27 Feb 2023 |
LLCS01 |
Confirmation statement made on 4 February 2023 with no updates
|
|
|
27 Feb 2023 |
LLCH02 |
Member's details changed for Backbone 2 Business Limited on 20 April 2021
|
|
|
05 Jul 2022 |
AA |
Accounts for a small company made up to 30 September 2021
|
|
|
15 Feb 2022 |
LLCS01 |
Confirmation statement made on 4 February 2022 with no updates
|
|
|
29 Jun 2021 |
AA |
Accounts for a small company made up to 30 September 2020
|
|
|
07 May 2021 |
LLTM01 |
Termination of appointment of Pantsdown Limited as a member on 13 April 2021
|
|