Advanced company searchLink opens in new window

ROCKSTEADY FILMS LIMITED

Company number 07549235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AD01 Registered office address changed from , C/O Golder Baqa Ground Floor 1 Baker's Row, London, EC1R 3DB to 14 Cowper Road London W3 6PZ on 1 May 2015
07 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
19 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 2
10 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
26 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 CH01 Director's details changed for Mr Edward Peter Sunderland on 28 October 2013
27 Nov 2013 CH01 Director's details changed for Mr Edward Peter Sunderland on 28 October 2013
19 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
04 Mar 2011 AP03 Appointment of Ms Alice Braham as a secretary
04 Mar 2011 AP01 Appointment of Mr Edward Peter Sunderland as a director
03 Mar 2011 TM01 Termination of appointment of Michael Clifford as a director
02 Mar 2011 NEWINC Incorporation