- Company Overview for THE FILM CONSORTIUM LIMITED (03321271)
- Filing history for THE FILM CONSORTIUM LIMITED (03321271)
- People for THE FILM CONSORTIUM LIMITED (03321271)
- Charges for THE FILM CONSORTIUM LIMITED (03321271)
- More for THE FILM CONSORTIUM LIMITED (03321271)
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) |
---|---|---|---|
24 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 May 2013 | AP01 | Appointment of Mr Michael Brawley as a director | |
20 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Mr. Costa Milton Theo on 20 February 2013 | |
18 Dec 2012 | TM01 | Termination of appointment of Mark Fisher as a director | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from 5Th Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on 21 February 2012 | |
21 Feb 2012 | CH03 | Secretary's details changed for Mr Andres Ordonez on 10 February 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2011 | AP01 | Appointment of Mr Mark Fisher as a director | |
25 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
24 Feb 2011 | AP01 | Appointment of Mr Laurence Gornall as a director | |
04 Feb 2011 | AD01 | Registered office address changed from C/O the Works Media Group Plc Portland House 4Th Floor 4 Great Portland Street London W1W 8QJ United Kingdom on 4 February 2011 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Aug 2010 | AP01 | Appointment of Mr Costa Milton Theo as a director | |
17 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
17 Feb 2010 | AD01 | Registered office address changed from C/O the Works Media Group Plc 4Th Floor Portland House 4 Great Portland Street London W1W 8QJ on 17 February 2010 | |
17 Feb 2010 | TM01 | Termination of appointment of Norman Humphrey as a director | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 |