- Company Overview for CASANOVA ENTERTAINMENT LIMITED (07459984)
- Filing history for CASANOVA ENTERTAINMENT LIMITED (07459984)
- People for CASANOVA ENTERTAINMENT LIMITED (07459984)
- More for CASANOVA ENTERTAINMENT LIMITED (07459984)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Apr 2023 | AD01 | Registered office address changed from 9 Orme Court London W2 4RL England to 14 Stratford Road London W8 6QD on 25 April 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | CERTNM |
Company name changed ovation films LTD\certificate issued on 29/04/22
|
|
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
05 Dec 2018 | CH01 | Director's details changed for Mr Stuart Jovito Sutherland on 18 December 2017 | |
05 Dec 2018 | PSC07 | Cessation of Stuart Jovito Sutherland as a person with significant control on 3 December 2016 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
18 Dec 2017 | PSC01 | Notification of Stuart Sutherland as a person with significant control on 6 April 2016 | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|