WHITE LANTERN FILM (BRITANNICA) LTD
Company number 10854288
- Company Overview for WHITE LANTERN FILM (BRITANNICA) LTD (10854288)
- Filing history for WHITE LANTERN FILM (BRITANNICA) LTD (10854288)
- People for WHITE LANTERN FILM (BRITANNICA) LTD (10854288)
- Charges for WHITE LANTERN FILM (BRITANNICA) LTD (10854288)
- More for WHITE LANTERN FILM (BRITANNICA) LTD (10854288)
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) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 31 July 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
25 Jun 2024 | PSC05 | Change of details for Sherborne Media Finance Ltd as a person with significant control on 17 June 2024 | |
25 Jun 2024 | CH01 | Director's details changed for Mr Gary Stuart Raskin on 17 June 2024 | |
19 Jun 2024 | AD01 | Registered office address changed from 98 Chingford Mount Road London E4 9AA England to 4 Hornton Place London W8 4LZ on 19 June 2024 | |
31 May 2024 | TM01 | Termination of appointment of Andrew William Mann as a director on 8 May 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Gary Stuart Raskin on 15 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
08 Jul 2021 | CH01 | Director's details changed for Mr Gary Stuart Raskin on 8 July 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
07 Jul 2020 | CH01 | Director's details changed for Mr Alastair William Burlingham on 7 July 2020 | |
20 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jan 2020 | AP01 | Appointment of Mr Gary Stuart Raskin as a director on 24 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Andrew William Mann as a director on 24 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Alastair William Burlingham as a director on 24 January 2020 | |
29 Jan 2020 | PSC02 | Notification of Sherborne Media Finance Ltd as a person with significant control on 22 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 90 Chingford Mount Road London E4 9AA England to 98 Chingford Mount Road London E4 9AA on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Suite B1 20 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to 90 Chingford Mount Road London E4 9AA on 29 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Adam Merrifield as a director on 24 January 2020 |