- Company Overview for WHAT IF IT BARKS FILMS LIMITED (09322723)
- Filing history for WHAT IF IT BARKS FILMS LIMITED (09322723)
- People for WHAT IF IT BARKS FILMS LIMITED (09322723)
- More for WHAT IF IT BARKS FILMS LIMITED (09322723)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
04 Jun 2018 | PSC01 | Notification of Raymond Marshall as a person with significant control on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr Andrew Mark O'connor as a person with significant control on 4 June 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS to Churchill House 120 Bunns Lane London NW7 2AS on 25 October 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|