|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
25 Jan 2023
|
25 Jan 2023
Registered office address changed from 8 Basing Street London W11 1ET England to 22 Stukeley Street London WC2B 5LB on 25 January 2023
|
|
09 Sep 2022
|
09 Sep 2022
Change of details for Cohen Uk Film Sales Company Limited as a person with significant control on 24 August 2022
|
|
07 Sep 2022
|
07 Sep 2022
Notification of Cohen Uk Film Sales Company Limited as a person with significant control on 24 August 2022
|
|
07 Sep 2022
|
07 Sep 2022
Cessation of Jeremy Jack Thomas as a person with significant control on 24 August 2022
|
|
07 Sep 2022
|
07 Sep 2022
Rectified AP01 was removed from the register on 07/12/2022 as it is factually inaccurate or is derived from something factually inaccurate.
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
03 Nov 2020
|
03 Nov 2020
Termination of appointment of Jan Speilhoff as a director on 30 September 2020
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
06 Nov 2019
|
06 Nov 2019
Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
|
|
06 Nov 2019
|
06 Nov 2019
Termination of appointment of Mark Thomas as a secretary on 31 October 2019
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET on 29 March 2019
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
25 Jun 2018
|
25 Jun 2018
Administrative restoration application
|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via compulsory strike-off
|