- Company Overview for EUROPEAN MASTER PICTURES LIMITED (08584470)
- Filing history for EUROPEAN MASTER PICTURES LIMITED (08584470)
- People for EUROPEAN MASTER PICTURES LIMITED (08584470)
- Charges for EUROPEAN MASTER PICTURES LIMITED (08584470)
- More for EUROPEAN MASTER PICTURES LIMITED (08584470)
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 Apr 2018 | PSC01 | Notification of William Dixon Leefe as a person with significant control on 15 February 2018 | |
13 Apr 2018 | PSC01 | Notification of Andrew Lang Sutch as a person with significant control on 15 February 2018 | |
11 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from Third Floor 4 st James's Place London SW1A 1NP to 38 Bury Street London SW1Y 6BB on 22 March 2018 | |
10 Oct 2017 | MR01 | Registration of charge 085844700024, created on 9 October 2017 | |
04 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
04 Apr 2017 | AA | Full accounts made up to 31 October 2016 | |
09 Nov 2016 | MR04 | Satisfaction of charge 085844700011 in full | |
15 Jul 2016 | SH02 | Consolidation of shares on 28 June 2016 | |
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
05 Jul 2016 | SH08 | Change of share class name or designation | |
05 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Jul 2016 | MA | Memorandum and Articles of Association | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jun 2016 | AP01 | Appointment of Mr John Edward Morton Morris as a director on 27 June 2016 | |
08 May 2016 | AA | Full accounts made up to 31 October 2015 | |
28 Apr 2016 | MR01 |
Registration of charge 085844700023, created on 26 April 2016
|
|
25 Aug 2015 | MR01 |
Registration of charge 085844700022, created on 19 August 2015
|
|
05 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
18 Feb 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 085844700017 | |
18 Feb 2015 | MR04 | Satisfaction of charge 085844700017 in full |