- Company Overview for OFFSPRING FILMS LIMITED (08926148)
- Filing history for OFFSPRING FILMS LIMITED (08926148)
- People for OFFSPRING FILMS LIMITED (08926148)
- Charges for OFFSPRING FILMS LIMITED (08926148)
- More for OFFSPRING FILMS LIMITED (08926148)
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) |
---|---|---|---|
22 Dec 2018 | MR01 | Registration of charge 089261480001, created on 20 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
30 Jul 2018 | PSC01 | Notification of Isla Jane Williamson as a person with significant control on 6 April 2016 | |
12 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
28 Jul 2017 | CH01 | Director's details changed for Mr Alexander John Williamson on 28 July 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mrs Isla Jane Williamson on 28 July 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mrs Isla Jane Williamson on 28 July 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mr Alexander John Williamson on 28 July 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from , Orchard Street Business Centre 13/14 Orchard Street, Bristol, BS1 5EH to Dock House 48 Welsh Back Bristol BS1 4SB on 24 November 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
17 Jun 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Apr 2015 | TM01 | Termination of appointment of Martin Richard Williams as a director on 2 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
22 Sep 2014 | AP01 | Appointment of Mrs Isla Jane Williamson as a director on 1 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from , 87 Shakespeare Avenue, Bath, Somerset, BA2 4RQ, England to Dock House 48 Welsh Back Bristol BS1 4SB on 4 September 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from , Old Coachhouse Back Street, Wendover, Bucks, HP22 6EB, England on 14 April 2014 | |
06 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-06
|