- Company Overview for VERTIGO RELEASING LIMITED (08938376)
- Filing history for VERTIGO RELEASING LIMITED (08938376)
- People for VERTIGO RELEASING LIMITED (08938376)
- Charges for VERTIGO RELEASING LIMITED (08938376)
- More for VERTIGO RELEASING LIMITED (08938376)
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) |
---|---|---|---|
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from The Big Room Studios 77 Fortess Road London NW5 1AG to 1st Floor West Kenilworth House 79-80 Margaret Street London W1W 8TA on 7 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mrs Veronica Mary Williams as a director on 1 April 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AP01 | Appointment of Mr Allan Niblo as a director on 1 April 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr James Richardson as a director on 1 April 2014 | |
11 Jul 2014 | CERTNM |
Company name changed hammingden pictures LIMITED\certificate issued on 11/07/14
|
|
31 Mar 2014 | CERTNM |
Company name changed ngw distribution LIMITED\certificate issued on 31/03/14
|
|
18 Mar 2014 | AP01 | Appointment of Mr Nigel Grenville Williams as a director | |
18 Mar 2014 | AP01 | Appointment of Mr Rupert Charles Preston as a director | |
13 Mar 2014 | TM01 | Termination of appointment of John Carter as a director | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|