- Company Overview for SEPTEMBER FILMS LIMITED (01965996)
- Filing history for SEPTEMBER FILMS LIMITED (01965996)
- People for SEPTEMBER FILMS LIMITED (01965996)
- Charges for SEPTEMBER FILMS LIMITED (01965996)
- More for SEPTEMBER FILMS LIMITED (01965996)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
11 Sep 2024 | TM01 | Termination of appointment of Abhishek Rastogi as a director on 20 August 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Eamon Gerard Sullivan as a director on 20 August 2024 | |
11 Sep 2024 | AP01 | Appointment of Mr Steven Paul Ayton as a director on 20 August 2024 | |
11 Sep 2024 | AP01 | Appointment of Ms Nicola Beverley Davies-Williams as a director on 20 August 2024 | |
11 Sep 2024 | AP01 | Appointment of Mr Nicholas John Pike as a director on 20 August 2024 | |
13 Jun 2024 | AP01 | Appointment of Mr Abhishek Rastogi as a director on 31 May 2024 | |
11 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
15 Feb 2024 | TM01 | Termination of appointment of Steve Ayton as a director on 30 January 2024 | |
15 Feb 2024 | AP01 | Appointment of Mr Eamon Gerard Sullivan as a director on 30 January 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
29 Jun 2023 | AD01 | Registered office address changed from Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 2 Kingdom Street London W2 6JP on 29 June 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
10 Feb 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
26 Jan 2023 | MR01 | Registration of charge 019659960042, created on 25 January 2023 | |
14 Oct 2022 | TM01 | Termination of appointment of David Charles Mcnae Craven as a director on 1 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Steve Ayton as a director on 1 October 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
29 Nov 2021 | PSC02 | Notification of N.B.D Holdings Limited as a person with significant control on 7 October 2021 | |
29 Nov 2021 | PSC07 | Cessation of Dcd Media Plc as a person with significant control on 7 October 2021 | |
10 Aug 2021 | MR04 | Satisfaction of charge 019659960041 in full | |
18 May 2021 | MR04 | Satisfaction of charge 38 in full | |
18 May 2021 | MR04 | Satisfaction of charge 21 in full | |
16 Apr 2021 | AD01 | Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 April 2021 |