Advanced company searchLink opens in new window

SCHEDULE 2 LIMITED

Company number 04785658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Jul 2023 AD04 Register(s) moved to registered office address 22 Stukeley Street London WC2B 5LB
12 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
29 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
10 Jan 2023 AD01 Registered office address changed from 8 Basing Street London W11 1ET England to 22 Stukeley Street London WC2B 5LB on 10 January 2023
08 Sep 2022 PSC07 Cessation of Jeremy Jack Thomas as a person with significant control on 24 August 2022
08 Sep 2022 PSC02 Notification of Cohen Uk Film Sales Company Limited as a person with significant control on 24 August 2022
08 Sep 2022 AP01 Appointment of Mr Charles Steven Cohen as a director on 24 August 2022
08 Sep 2022 TM01 Termination of appointment of Roy John Carroll as a director on 24 August 2022
08 Sep 2022 TM01 Termination of appointment of Jeremy Jack Thomas as a director on 24 August 2022
08 Sep 2022 ANNOTATION Rectified The TM02 was removed from the public register on 07/11/2022 as it was factually inaccurate or is derived from something factually inaccurate.
15 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
03 Nov 2020 TM01 Termination of appointment of Jan Arno Spielhoff as a director on 30 September 2020
23 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
16 Jul 2020 AD02 Register inspection address has been changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET
06 Nov 2019 AP03 Appointment of Miss Rachel Sophie Barbut as a secretary on 1 November 2019
06 Nov 2019 TM02 Termination of appointment of Mark Ashley Thomas as a secretary on 31 October 2019
17 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
29 Mar 2019 AD01 Registered office address changed from 24 Hanway Street London W1T 1UH to 8 Basing Street London W11 1ET on 29 March 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018