- Company Overview for LEGENDARY PICTURES EMEA LTD (10734228)
- Filing history for LEGENDARY PICTURES EMEA LTD (10734228)
- People for LEGENDARY PICTURES EMEA LTD (10734228)
- Charges for LEGENDARY PICTURES EMEA LTD (10734228)
- Registers for LEGENDARY PICTURES EMEA LTD (10734228)
- More for LEGENDARY PICTURES EMEA LTD (10734228)
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) |
---|---|---|---|
12 Dec 2024 | PSC08 | Notification of a person with significant control statement | |
12 Dec 2024 | PSC07 | Cessation of Jianlin Wang as a person with significant control on 11 October 2024 | |
25 Nov 2024 | AA | Accounts for a small company made up to 30 April 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 July 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
09 Feb 2024 | PSC04 | Change of details for Jianlin Wang as a person with significant control on 21 April 2017 | |
08 Feb 2024 | PSC04 | Change of details for Jianlin Wang as a person with significant control on 21 April 2017 | |
23 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
04 Dec 2023 | PSC01 | Notification of Jianlin Wang as a person with significant control on 21 April 2017 | |
01 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
17 Jan 2022 | TM02 | Termination of appointment of Neptune Secretaries Limited as a secretary on 17 January 2022 | |
17 Jan 2022 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham GL50 3WG England to 71 Queen Victoria Street London EC4V 4BE | |
17 Jan 2022 | AD01 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 17 January 2022 | |
17 Jan 2022 | AD04 | Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE | |
07 Dec 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Mar 2021 | AP01 | Appointment of Mrs Anne Hopstein as a director on 10 March 2021 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | CH01 | Director's details changed for Mr Ronald Eric Hohauser on 15 December 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
22 Apr 2020 | CH01 | Director's details changed for Mr Ronald Eric Hohauser on 2 April 2020 |