SOUTH OF THE RIVER PICTURES LIMITED
Company number 11876797
- Company Overview for SOUTH OF THE RIVER PICTURES LIMITED (11876797)
- Filing history for SOUTH OF THE RIVER PICTURES LIMITED (11876797)
- People for SOUTH OF THE RIVER PICTURES LIMITED (11876797)
- Charges for SOUTH OF THE RIVER PICTURES LIMITED (11876797)
- More for SOUTH OF THE RIVER PICTURES LIMITED (11876797)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
05 Dec 2023 | TM01 | Termination of appointment of Christopher John Fry as a director on 20 November 2023 | |
05 Dec 2023 | AP02 | Appointment of Sister Directors Limited as a director on 20 November 2023 | |
05 Dec 2023 | MR01 | Registration of charge 118767970002, created on 29 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Mar 2023 | SH02 | Sub-division of shares on 17 February 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from Lee & Thompson, 4 Gees Court London W1U 1JD United Kingdom to 80 Charlotte Street London W1T 4DF on 1 October 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | AP01 | Appointment of Mr Christopher John Fry as a director on 15 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Mark Jonathan Devereux as a director on 15 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
03 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
03 Dec 2019 | SH08 | Change of share class name or designation | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | AP01 | Appointment of Mr Mark Jonathan Devereux as a director on 25 November 2019 | |
28 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
27 Nov 2019 | MR01 | Registration of charge 118767970001, created on 25 November 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|