COOLABI PRODUCTIONS SCREAM STREET I LIMITED
Company number 03749704
- Company Overview for COOLABI PRODUCTIONS SCREAM STREET I LIMITED (03749704)
- Filing history for COOLABI PRODUCTIONS SCREAM STREET I LIMITED (03749704)
- People for COOLABI PRODUCTIONS SCREAM STREET I LIMITED (03749704)
- Charges for COOLABI PRODUCTIONS SCREAM STREET I LIMITED (03749704)
- More for COOLABI PRODUCTIONS SCREAM STREET I LIMITED (03749704)
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) |
---|---|---|---|
16 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
05 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Jun 2014 | MR01 | Registration of charge 037497040001 | |
05 Jun 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
08 May 2014 | CERTNM |
Company name changed alibi productions LIMITED\certificate issued on 08/05/14
|
|
08 May 2014 | CONNOT | Change of name notice | |
23 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AD02 | Register inspection address has been changed from Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom | |
06 Mar 2014 | AD01 | Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom on 6 March 2014 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
12 Apr 2011 | AD02 | Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom |