- Company Overview for NORTHCOAT PICTURES LIMITED (10470758)
- Filing history for NORTHCOAT PICTURES LIMITED (10470758)
- People for NORTHCOAT PICTURES LIMITED (10470758)
- Registers for NORTHCOAT PICTURES LIMITED (10470758)
- More for NORTHCOAT PICTURES LIMITED (10470758)
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) |
---|---|---|---|
06 Aug 2020 | PSC02 | Notification of Wcs Nominees as a person with significant control on 3 April 2017 | |
06 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Nov 2019 | AP01 | Appointment of Miss Kok-Yee Jade Yau as a director on 27 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Matthew Creagh Stevens as a director on 27 November 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019 | |
18 Jul 2018 | CH03 | Secretary's details changed for Laura Macara on 13 July 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
13 Mar 2018 | CH03 | Secretary's details changed for Laura Macara on 13 March 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Matthew Creagh Stevens on 21 February 2018 | |
01 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 15/05/2017 | |
17 May 2017 | CS01 |
Confirmation statement made on 15 May 2017 with updates
|
|
21 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
21 Apr 2017 | SH08 | Change of share class name or designation | |
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | AP01 | Appointment of Mr Gregor Willam Andrew Truter as a director on 3 April 2017 | |
04 Apr 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 30 September 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from C/O C/O Smith Pearman Hurst House High Street Ripley Woking GU23 6AZ England to 3rd Floor 14 Floral Street London WC2E 9DH on 4 April 2017 | |
18 Nov 2016 | AD03 | Register(s) moved to registered inspection location 14 Floral Street 3rd Floor London WC2E 9DH | |
18 Nov 2016 | AD02 | Register inspection address has been changed to 14 Floral Street 3rd Floor London WC2E 9DH |