- Company Overview for LIMEHOUSE FILMS LIMITED (06377412)
- Filing history for LIMEHOUSE FILMS LIMITED (06377412)
- People for LIMEHOUSE FILMS LIMITED (06377412)
- Charges for LIMEHOUSE FILMS LIMITED (06377412)
- More for LIMEHOUSE FILMS LIMITED (06377412)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
22 Oct 2024 | CH01 | Director's details changed for Mrs Tracy Linda Keates on 1 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mrs Tracy Linda Keates on 1 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mrs Zara Kay Howard on 1 October 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from Marshalls Mill, Marshall Street Leeds LS11 9YJ United Kingdom to Limehouse Films Limited the Old Brewery High Court Leeds LS2 7ES on 1 August 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
18 Oct 2023 | CH01 | Director's details changed for Mrs Tracy Linda Keates on 18 October 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Mrs Zara Kay Howard on 18 October 2023 | |
18 Jul 2023 | PSC04 | Change of details for Nicholas Andrew Howard as a person with significant control on 18 July 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
16 Mar 2020 | SH08 | Change of share class name or designation | |
16 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CH03 | Secretary's details changed for Nicholas Andrew Howard on 20 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Nicholas Andrew Howard on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from The Else Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER United Kingdom to Marshalls Mill, Marshall Street Leeds LS11 9YJ on 20 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |