|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Notification of Lupus Films Limited as a person with significant control on 31 May 2018
|
|
|
05 Mar 2025
|
05 Mar 2025
Cessation of Camilla Lucy Frances Deakin as a person with significant control on 31 May 2018
|
|
|
18 Jul 2024
|
18 Jul 2024
Satisfaction of charge 113410090001 in full
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 31 May 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Previous accounting period shortened from 31 May 2022 to 28 February 2022
|
|
|
28 Jul 2021
|
28 Jul 2021
Director's details changed for Ms Ruth Abigail Fielding on 27 July 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Director's details changed for Mrs Camilla Lucy Frances Deakin on 27 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 31 May 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Director's details changed for Ms Sarah Radclyffe on 18 August 2020
|
|
|
27 Jul 2021
|
27 Jul 2021
Director's details changed for Mr William Penton Godfrey on 18 August 2020
|
|
|
26 Mar 2021
|
26 Mar 2021
Registration of charge 113410090002, created on 24 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Registration of charge 113410090003, created on 24 March 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Registration of charge 113410090001, created on 24 March 2021
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from Lew House Lew Bampton Oxfordshire OX18 2AZ United Kingdom to 339 Upper Street London N1 0PB on 17 November 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 31 May 2020 with no updates
|