- Company Overview for COACH FILMS UK LIMITED (11443062)
- Filing history for COACH FILMS UK LIMITED (11443062)
- People for COACH FILMS UK LIMITED (11443062)
- Charges for COACH FILMS UK LIMITED (11443062)
- Registers for COACH FILMS UK LIMITED (11443062)
- More for COACH FILMS UK LIMITED (11443062)
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) |
---|---|---|---|
20 Dec 2024 | MR04 | Satisfaction of charge 114430620001 in full | |
20 Dec 2024 | MR04 | Satisfaction of charge 114430620002 in full | |
20 Dec 2024 | MR04 | Satisfaction of charge 114430620003 in full | |
06 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
13 May 2024 | AP01 | Appointment of Jonathan Glickman as a director on 2 April 2024 | |
07 May 2024 | AD01 | Registered office address changed from 4th Floor 1-4 King Street Covent Garden London WC2E 8HH United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 7 May 2024 | |
08 Dec 2023 | TM01 | Termination of appointment of William Hunt Block as a director on 3 October 2023 | |
08 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
02 Dec 2022 | AA01 | Current accounting period extended from 9 December 2022 to 31 December 2022 | |
30 Sep 2022 | AA | Full accounts made up to 9 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
08 Sep 2021 | AA | Full accounts made up to 9 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
22 Jan 2021 | PSC02 | Notification of Viacomcbs Inc. as a person with significant control on 3 April 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Robert Michael Osher as a director on 12 June 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr. Thomas Robert Zadra as a director on 13 June 2020 | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | MR01 | Registration of charge 114430620002, created on 16 July 2020 | |
23 Jul 2020 | MR01 | Registration of charge 114430620003, created on 16 July 2020 |