- Company Overview for BOSSA STUDIOS LIMITED (07375707)
- Filing history for BOSSA STUDIOS LIMITED (07375707)
- People for BOSSA STUDIOS LIMITED (07375707)
- Charges for BOSSA STUDIOS LIMITED (07375707)
- More for BOSSA STUDIOS LIMITED (07375707)
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 Aug 2015 | MR01 | Registration of charge 073757070002, created on 29 July 2015 | |
13 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
11 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE | |
08 May 2015 | AD02 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE | |
18 Feb 2015 | TM01 | Termination of appointment of Tim Robinson as a director on 11 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Tim Hincks as a director on 11 February 2015 | |
19 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2014 | TM01 | Termination of appointment of Elisabeth Murdoch as a director on 29 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
05 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
05 Oct 2013 | AP01 | Appointment of Mr Tim Robinson as a director | |
10 Apr 2013 | AA | Full accounts made up to 1 July 2012 | |
15 Mar 2013 | TM01 | Termination of appointment of Yoel Flohr as a director | |
20 Nov 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
16 Sep 2011 | AP01 | Appointment of Elisabeth Murdoch as a director | |
13 Sep 2011 | AP01 | Appointment of Ms Alexandra Rose Mahon as a director | |
23 Aug 2011 | AP01 | Appointment of Yoel Flohr as a director | |
10 Aug 2011 | AD01 | Registered office address changed from Flat 6 69 Graham Street London N1 8LH England on 10 August 2011 | |
03 Aug 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 |