- Company Overview for UNCONDITIONAL PICTURES LTD (06244508)
- Filing history for UNCONDITIONAL PICTURES LTD (06244508)
- People for UNCONDITIONAL PICTURES LTD (06244508)
- More for UNCONDITIONAL PICTURES LTD (06244508)
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) |
---|---|---|---|
08 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
30 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
16 Mar 2016 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 31 July 2012 | |
31 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
21 May 2012 | TM02 | Termination of appointment of Croucher Needham Limited as a secretary | |
21 May 2012 | AD01 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 May 2012 | |
20 Oct 2011 | AP01 | Appointment of Dawn Kathreen Macdonald as a director | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Oct 2011 | CERTNM |
Company name changed st. Martin management LIMITED\certificate issued on 07/10/11
|
|
07 Oct 2011 | CONNOT | Change of name notice | |
06 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
27 Jul 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 27 July 2010 | |
26 Jul 2010 | AP04 | Appointment of Croucher Needham Limited as a secretary | |
26 Jul 2010 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary |