- Company Overview for STUDIOCANAL SERIES LIMITED (08696122)
- Filing history for STUDIOCANAL SERIES LIMITED (08696122)
- People for STUDIOCANAL SERIES LIMITED (08696122)
- Registers for STUDIOCANAL SERIES LIMITED (08696122)
- More for STUDIOCANAL SERIES LIMITED (08696122)
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) |
---|---|---|---|
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|
|
05 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2015 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AP01 | Appointment of Ms Nicola Shindler as a director | |
12 Dec 2013 | AP01 | Appointment of Andrew Brian Critchley as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Andrew Brian Critchley as a director | |
11 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
11 Dec 2013 | SH08 | Change of share class name or designation | |
24 Oct 2013 | TM01 | Termination of appointment of Christopher Mackie as a director | |
24 Oct 2013 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
24 Oct 2013 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
24 Oct 2013 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Romain Maurice Louis Bessi as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Olivier René Noël Courson as a director | |
23 Oct 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 December 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 23 October 2013 | |
23 Oct 2013 | CERTNM |
Company name changed newincco 1266 LIMITED\certificate issued on 23/10/13
|
|
18 Sep 2013 | NEWINC | Incorporation |