- Company Overview for PROUD FILMS LIMITED (08394185)
- Filing history for PROUD FILMS LIMITED (08394185)
- People for PROUD FILMS LIMITED (08394185)
- Charges for PROUD FILMS LIMITED (08394185)
- More for PROUD FILMS LIMITED (08394185)
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) |
---|---|---|---|
23 Sep 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 7 September 2016 | |
11 May 2016 | AD01 | Registered office address changed from 14 Lancaster Road London W11 1QP to 15 Golden Square London W1F 9JG on 11 May 2016 | |
11 May 2016 | AD04 | Register(s) moved to registered office address 14 Lancaster Road London W11 1QP | |
14 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
05 Jan 2016 | AA | Full accounts made up to 5 April 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
03 Dec 2014 | AP01 | Appointment of Eleanor Clark Windo as a director on 3 December 2014 | |
13 Nov 2014 | AA | Full accounts made up to 5 April 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 | |
08 Jul 2014 | MR04 | Satisfaction of charge 083941850002 in full | |
05 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Jan 2014 | CH01 | Director's details changed for Nicholas Anthony Crosfield Bower on 1 December 2013 | |
30 Jan 2014 | AA01 | Current accounting period extended from 28 February 2014 to 5 April 2014 | |
10 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Nov 2013 | MR01 | Registration of charge 083941850002 | |
18 Oct 2013 | MR01 | Registration of charge 083941850001 | |
07 May 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | AD03 | Register(s) moved to registered inspection location | |
07 May 2013 | AD02 | Register inspection address has been changed | |
07 May 2013 | AP03 | Appointment of Sarah Cruickshank as a secretary | |
07 May 2013 | AP01 | Appointment of Nicholas Anthony Crosfield Bower as a director | |
07 Feb 2013 | NEWINC | Incorporation |