- Company Overview for RSJ FILMSUK LTD (08753937)
- Filing history for RSJ FILMSUK LTD (08753937)
- People for RSJ FILMSUK LTD (08753937)
- Charges for RSJ FILMSUK LTD (08753937)
- More for RSJ FILMSUK LTD (08753937)
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) |
---|---|---|---|
21 Nov 2018 | PSC04 | Change of details for Miss Roxane Katharine Spencer as a person with significant control on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr James Stanley Mcgovern as a person with significant control on 21 November 2018 | |
06 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Jan 2018 | TM02 | Termination of appointment of Simon Hailey as a secretary on 31 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 3.16 the Landing Blue Tower Media City Uk Salford England M50 2st to 10 Orange Street Haymarket London WC2H 7DQ on 12 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
22 Nov 2017 | PSC04 | Change of details for Miss Sita Veronica Williams as a person with significant control on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Miss Sita Veronica Williams as a person with significant control on 21 November 2017 | |
02 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
02 May 2017 | AA01 | Previous accounting period extended from 9 June 2016 to 30 June 2016 | |
06 Mar 2017 | TM01 | Termination of appointment of Sita Veronica Williams as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Miss Roxane Katharine Spencer as a director on 1 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
12 Jan 2016 | MR04 | Satisfaction of charge 087539370001 in full | |
17 Dec 2015 | AA | Total exemption full accounts made up to 9 June 2015 | |
17 Dec 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 9 June 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
18 Nov 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 August 2014 | |
08 Apr 2014 | MR01 | Registration of charge 087539370001 | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|