- Company Overview for BISCUIT PICTURES LIMITED (07236108)
- Filing history for BISCUIT PICTURES LIMITED (07236108)
- People for BISCUIT PICTURES LIMITED (07236108)
- More for BISCUIT PICTURES LIMITED (07236108)
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) |
---|---|---|---|
26 Apr 2016 | CH01 | Director's details changed for Mr. Christopher Harold Clifford Figg on 20 April 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Jessica Cole on 20 April 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
21 Oct 2014 | AD01 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Dec 2011 | MISC | AA01 to extend ARD 31/10/2010 to 31/12/2010. | |
30 Aug 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 October 2010 | |
26 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
10 Dec 2010 | AP01 | Appointment of Mr Christopher Harold Clifford Figg as a director | |
15 Jun 2010 | AP01 | Appointment of Jessica Cole as a director | |
20 May 2010 | AP01 | Appointment of James Gallimore as a director | |
14 May 2010 | AP01 | Appointment of Mr Anthony Stephen Haas as a director | |
14 May 2010 | AP01 | Appointment of Rupert William Anthony Friend as a director | |
28 Apr 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 April 2010 | |
28 Apr 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
27 Apr 2010 | NEWINC |
Incorporation
|