- Company Overview for THE BIG BIRD FILM COMPANY LIMITED (02896175)
- Filing history for THE BIG BIRD FILM COMPANY LIMITED (02896175)
- People for THE BIG BIRD FILM COMPANY LIMITED (02896175)
- More for THE BIG BIRD FILM COMPANY LIMITED (02896175)
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) |
---|---|---|---|
13 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
17 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
05 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
26 Aug 2020 | TM01 | Termination of appointment of Nicolas Michael Gustave Kullmann as a director on 26 August 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 April 2020 | |
02 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
22 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 May 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
05 Jul 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA on 15 March 2016 | |
01 Oct 2015 | AD01 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |