- Company Overview for SIGNATURE FILMS LIMITED (07520205)
- Filing history for SIGNATURE FILMS LIMITED (07520205)
- People for SIGNATURE FILMS LIMITED (07520205)
- Charges for SIGNATURE FILMS LIMITED (07520205)
- More for SIGNATURE FILMS LIMITED (07520205)
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 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 | |
21 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Aug 2016 | MR04 | Satisfaction of charge 075202050001 in full | |
15 Jul 2016 | MR01 | Registration of charge 075202050001, created on 14 July 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
04 Feb 2016 | CH01 | Director's details changed for Mr Marc Howard Goldberg on 1 January 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 May 2014 | AD01 | Registered office address changed from 33-35 Daws Lane Mill Hill London NW7 4SD on 29 May 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
05 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 | |
20 Apr 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
07 Feb 2011 | NEWINC | Incorporation |