- Company Overview for GREENACRE FILMS LIMITED (07161174)
- Filing history for GREENACRE FILMS LIMITED (07161174)
- People for GREENACRE FILMS LIMITED (07161174)
- Charges for GREENACRE FILMS LIMITED (07161174)
- More for GREENACRE FILMS LIMITED (07161174)
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) |
---|---|---|---|
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
Statement of capital on 2014-09-03
|
|
02 Sep 2014 | CH01 | Director's details changed for Nadine Marsh Edwards on 18 December 2012 | |
02 Sep 2014 | TM01 | Termination of appointment of Richard John Simmons as a director on 1 September 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from 34B Chester Way London SE11 4UR United Kingdom on 2 October 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of Bryan De'ath as a director | |
28 Jun 2012 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 28 June 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from C/O a Jenks 34B Chester Way London SE11 4UR England on 22 June 2012 | |
17 Jun 2012 | AD01 | Registered office address changed from C/O R J Simmons 1 Hurst Avenue London N6 5TX England on 17 June 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU England on 30 January 2012 | |
20 Oct 2011 | AD01 | Registered office address changed from C/O Waterfront Solicitors Llp 5 the Leathermarket Weston Street London SE1 3ER on 20 October 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
30 Jun 2011 | TM02 | Termination of appointment of Keith Woodhead as a secretary |