- Company Overview for WHITEBEARD FILMS LIMITED (10367753)
- Filing history for WHITEBEARD FILMS LIMITED (10367753)
- People for WHITEBEARD FILMS LIMITED (10367753)
- Charges for WHITEBEARD FILMS LIMITED (10367753)
- More for WHITEBEARD FILMS LIMITED (10367753)
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 Apr 2021 | CH01 | Director's details changed for Mr Gary Michael Bell on 9 April 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
23 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 | |
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
18 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
10 Jun 2020 | TM01 | Termination of appointment of Alistair Gordon Maclean-Clark as a director on 3 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Gary Michael Bell as a director on 3 June 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
18 Sep 2019 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019 | |
05 Sep 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019 | |
04 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Andrea Scarso as a director on 31 December 2018 | |
06 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
18 Oct 2018 | AA01 | Previous accounting period extended from 5 April 2018 to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
21 Dec 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
21 Nov 2017 | MR01 | Registration of charge 103677530004, created on 10 November 2017 | |
20 Nov 2017 | MR01 | Registration of charge 103677530003, created on 10 November 2017 | |
14 Nov 2017 | MR01 | Registration of charge 103677530001, created on 10 November 2017 | |
14 Nov 2017 | MR01 | Registration of charge 103677530002, created on 10 November 2017 |