Advanced company searchLink opens in new window

BLACK HANGAR STUDIOS LTD

Company number 07009416

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)
07 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4,281,929
06 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 4,281,929
06 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,990,047
02 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
10 Jul 2013 AP01 Appointment of Mr Marek Stefan Gumienny as a director
01 Jul 2013 CH01 Director's details changed for Mr Jacob Seal on 1 July 2013
01 Jul 2013 AP01 Appointment of Mr Jacob Seal as a director
23 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Dec 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
30 Aug 2012 AR01 Annual return made up to 4 September 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 07/10/2011 as it was not properly delivered
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Jun 2012 TM01 Termination of appointment of Michelle Morris as a director
28 Jun 2012 TM02 Termination of appointment of Michelle Morris as a secretary
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 2,990,047
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,850,182
17 Feb 2012 CERTNM Company name changed century 21 films LTD\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
03 Feb 2012 AD01 Registered office address changed from , C/O Pinsent Masons, 1 Park Row, Leeds, LS1 5AB on 3 February 2012
09 Nov 2011 TM01 Termination of appointment of William Grove as a director
07 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/08/2012
06 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jul 2011 TM01 Termination of appointment of Sean Robinson as a director
03 Jun 2011 TM01 Termination of appointment of Barrie Robinson as a director
10 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 28/03/2011
10 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase the share capital to 4000000 of £1 each 04/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2011 AP01 Appointment of Nicholas Jean Marie Brouet as a director