- Company Overview for HARTSWOOD FILMS LIMITED (01438109)
- Filing history for HARTSWOOD FILMS LIMITED (01438109)
- People for HARTSWOOD FILMS LIMITED (01438109)
- Charges for HARTSWOOD FILMS LIMITED (01438109)
- More for HARTSWOOD FILMS LIMITED (01438109)
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) |
---|---|---|---|
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
20 Dec 2018 | MR04 | Satisfaction of charge 10 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 12 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 13 in full | |
20 Dec 2018 | MR04 | Satisfaction of charge 15 in full | |
27 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 Jan 2018 | CH03 | Secretary's details changed for Miss Deborah Vertue on 15 January 2018 | |
12 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
31 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2017 | |
31 Aug 2017 | PSC01 | Notification of Susan Nicola Vertue as a person with significant control on 6 April 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
17 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 Feb 2016 | MR04 | Satisfaction of charge 11 in full | |
26 Feb 2016 | MR04 | Satisfaction of charge 14 in full | |
26 Feb 2016 | MR04 | Satisfaction of charge 014381090016 in full | |
06 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
16 Jun 2014 | CH01 | Director's details changed for Miss Deborah Vertue on 15 May 2013 | |
13 Jun 2014 | CH01 | Director's details changed for Susan Nicola Vertue on 15 May 2013 | |
13 Jun 2014 | CH01 | Director's details changed for Steven William Moffat on 15 May 2013 | |
13 Jun 2014 | CH03 | Secretary's details changed for Miss Deborah Vertue on 15 May 2013 |