Advanced company searchLink opens in new window

RABBIT TRACK PICTURES LIMITED

Company number 11884240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2023 AP01 Appointment of Mr Derek O'gara as a director on 26 June 2023
17 Jul 2023 AP01 Appointment of Mr Patrick Jonathan Holland as a director on 26 June 2023
13 Jul 2023 TM01 Termination of appointment of Kok-Yee Jade Yau as a director on 16 May 2023
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 163.5571
27 Jun 2023 MR01 Registration of charge 118842400001, created on 26 June 2023
28 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 128.5716
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
09 Feb 2021 CH01 Director's details changed for Ms Katherine Mary Lindo Kaletsky on 9 February 2021
28 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 September 2020
  • GBP 115.7144
08 Oct 2020 MA Memorandum and Articles of Association
08 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 SH02 Sub-division of shares on 11 September 2020
07 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/09/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 115.7144
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2020
30 Sep 2020 AP01 Appointment of Ms Kok-Yee Jade Yau as a director on 24 September 2020
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 102.8572
18 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
04 Nov 2019 AP01 Appointment of Ms Katherine Mary Lindo Kaletsky as a director on 1 November 2019
04 Oct 2019 AD01 Registered office address changed from 21 - 22 Warwick Street London W1B 5NE United Kingdom to 27 Mortimer Street London W1T 3BL on 4 October 2019