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)
|
|
17 Nov 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
13 Nov 2025 |
CS01 |
Confirmation statement made on 13 November 2025 with no updates
|
|
|
05 Feb 2025 |
CS01 |
Confirmation statement made on 24 January 2025 with no updates
|
|
|
14 Nov 2024 |
AA |
Total exemption full accounts made up to 28 February 2024
|
|
|
23 May 2024 |
AD01 |
Registered office address changed from Greenhouse Studios 49 Green Lanes London N16 9BU England to Studio C108 Lighthouse Studios 89a Shacklewell Lane London E8 2EB on 23 May 2024
|
|
|
02 Feb 2024 |
RP04PSC07 |
Second filing for the cessation of Naoemi Caruso as a person with significant control
|
|
|
24 Jan 2024 |
CS01 |
Confirmation statement made on 24 January 2024 with updates
|
|
|
24 Jan 2024 |
TM01 |
Termination of appointment of Noemi Caruso as a director on 12 January 2024
|
|
|
24 Jan 2024 |
PSC07 |
Cessation of Noemi Caruso as a person with significant control on 31 January 2023
-
ANNOTATION
Clarification a second filed PSC07 was registered on 02/02/24
|
|
|
16 Nov 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
09 Oct 2023 |
PSC04 |
Change of details for Miss Noemi Caruso as a person with significant control on 9 October 2023
|
|
|
09 Oct 2023 |
PSC04 |
Change of details for Miss Bianca Baldacci as a person with significant control on 9 October 2023
|
|
|
06 Feb 2023 |
CS01 |
Confirmation statement made on 4 February 2023 with no updates
|
|
|
19 Jan 2023 |
AD01 |
Registered office address changed from Green House 49 Green Lanes Newington Green London N4 2PB England to Greenhouse Studios 49 Green Lanes London N16 9BU on 19 January 2023
|
|
|
23 Nov 2022 |
AA |
Total exemption full accounts made up to 28 February 2022
|
|
|
23 Nov 2022 |
CH01 |
Director's details changed for Ms Noemi Caruso on 20 November 2022
|
|
|
23 Nov 2022 |
CH01 |
Director's details changed for Miss Bianca Baldacci on 20 November 2022
|
|
|
22 Nov 2022 |
AD01 |
Registered office address changed from 26 Shacklewell Lane London E8 2EZ England to Green House 49 Green Lanes Newington Green London N4 2PB on 22 November 2022
|
|
|
07 Feb 2022 |
CS01 |
Confirmation statement made on 4 February 2022 with no updates
|
|
|
07 Feb 2022 |
AD01 |
Registered office address changed from 18 Shacklewell Lane London E8 2EZ England to 26 Shacklewell Lane London E8 2EZ on 7 February 2022
|
|
|
26 Jan 2022 |
CH01 |
Director's details changed for Ms Noemi Caruso on 24 January 2022
|
|
|
26 Jan 2022 |
CH01 |
Director's details changed for Miss Bianca Baldacci on 24 January 2022
|
|
|
26 Jan 2022 |
AD01 |
Registered office address changed from Faction Film 26 Shacklewell Lane London E8 2EZ England to 18 Shacklewell Lane London E8 2EZ on 26 January 2022
|
|
|
08 Nov 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
29 Oct 2021 |
AD01 |
Registered office address changed from 18 Shacklewell Lane London E8 2DF England to Faction Film 26 Shacklewell Lane London E8 2EZ on 29 October 2021
|
|