- Company Overview for FICTIONHOUSE LIMITED (10713177)
- Filing history for FICTIONHOUSE LIMITED (10713177)
- People for FICTIONHOUSE LIMITED (10713177)
- More for FICTIONHOUSE LIMITED (10713177)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | AD01 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to First Floor 172 Tottenham Court Road London W1T 7NS on 31 July 2023 | |
03 May 2023 | AP01 | Appointment of Ms Katherine Alison Williams as a director on 3 May 2023 | |
03 May 2023 | TM01 | Termination of appointment of Jeremy Anthony Traiton Gawade as a director on 3 May 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
17 Mar 2021 | AD01 | Registered office address changed from 20 Fitzroy Square Fitzroy Square London W1T 6EJ England to 20 Fitzroy Square London W1T 6EJ on 17 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 20 Fitzroy Square Grafton Way London W1T 6JE England to 20 Fitzroy Square London W1T 6EJ on 17 March 2021 | |
12 Mar 2021 | PSC02 | Notification of Ringside Media Limited as a person with significant control on 9 February 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Mr Dominic Cooke on 1 March 2021 | |
12 Mar 2021 | PSC04 | Change of details for Mr Dominic Cooke as a person with significant control on 1 March 2021 | |
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 9 February 2021
|
|
03 Mar 2021 | SH02 | Sub-division of shares on 9 February 2021 | |
03 Mar 2021 | MA | Memorandum and Articles of Association | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | AD01 | Registered office address changed from 30 Herne Hill Road London SE24 0AR United Kingdom to 20 Fitzroy Square Grafton Way London W1T 6JE on 2 March 2021 | |
22 Feb 2021 | MA | Memorandum and Articles of Association | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | SH02 | Sub-division of shares on 9 February 2021 | |
22 Feb 2021 | SH02 | Sub-division of shares on 9 February 2021 |