- Company Overview for SCRAMBLE FILMS LIMITED (06499071)
- Filing history for SCRAMBLE FILMS LIMITED (06499071)
- People for SCRAMBLE FILMS LIMITED (06499071)
- More for SCRAMBLE FILMS LIMITED (06499071)
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) |
---|---|---|---|
06 Feb 2019 | PSC04 | Change of details for Mr Glenn Lewis as a person with significant control on 6 February 2019 | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to Freshford House Redcliffe Way Bristol BS1 6NL on 25 July 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
25 Oct 2017 | CH01 | Director's details changed for Mr Glenn Lewis on 25 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Ms Angela Michelle Maddick on 25 October 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Ms Angela Michelle Maddick on 23 July 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Glenn Lewis on 23 July 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Glenn Lewis on 11 February 2012 | |
09 Feb 2012 | AP01 | Appointment of Ms Angela Michelle Maddick as a director | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Oct 2011 | CERTNM |
Company name changed glenn lewis productions LIMITED\certificate issued on 21/10/11
|
|
24 Jun 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 24 June 2011 |