- Company Overview for CURATE FILMS LIMITED (10674479)
- Filing history for CURATE FILMS LIMITED (10674479)
- People for CURATE FILMS LIMITED (10674479)
- More for CURATE FILMS LIMITED (10674479)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
16 Jan 2024 | PSC04 | Change of details for Mr Dan Dickenson as a person with significant control on 21 December 2023 | |
16 Jan 2024 | PSC07 | Cessation of Madeleine Anne Sanderson as a person with significant control on 21 December 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Madeleine Anne Sanderson as a director on 21 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
14 Mar 2023 | PSC04 | Change of details for Mr Dan Dickenson as a person with significant control on 27 February 2020 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Dan Dickenson on 6 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | AP01 | Appointment of Mr Dan Dickenson as a director on 27 February 2020 | |
12 Mar 2020 | PSC01 | Notification of Dan Dickenson as a person with significant control on 27 February 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ England to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 12 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Madeleine Sanderson as a person with significant control on 11 March 2020 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | PSC07 | Cessation of Richard Moore as a person with significant control on 29 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Richard Moore as a director on 29 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
11 Jan 2019 | PSC01 | Notification of Madeleine Sanderson as a person with significant control on 16 March 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from 16 Manette Street 16 Manette Street London W1D 4AR England to 2/4 Ash Lane Rustington Littlehampton BN16 3BZ on 11 January 2019 |