- Company Overview for FIFTH SEASON UK, LTD. (12271889)
- Filing history for FIFTH SEASON UK, LTD. (12271889)
- People for FIFTH SEASON UK, LTD. (12271889)
- Charges for FIFTH SEASON UK, LTD. (12271889)
- More for FIFTH SEASON UK, LTD. (12271889)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
24 May 2023 | CH01 | Director's details changed for Mr Christopher Rice on 12 September 2022 | |
24 May 2023 | CH01 | Director's details changed for Francisco Arias on 12 September 2022 | |
24 May 2023 | CH01 | Director's details changed for Prentiss Fraser on 12 September 2022 | |
24 May 2023 | CH01 | Director's details changed for Graham Taylor on 12 September 2022 | |
03 Apr 2023 | TM01 | Termination of appointment of Timothy James Lucas Robinson as a director on 8 December 2022 | |
10 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
10 Feb 2023 | PSC07 | Cessation of Patrick William Whitesell as a person with significant control on 18 January 2022 | |
10 Feb 2023 | PSC07 | Cessation of Ariel Zev Emanuel as a person with significant control on 18 January 2022 | |
11 Dec 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
30 Nov 2022 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 23 November 2022 | |
30 Nov 2022 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 23 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 7-10 Beaumont Mews Marylebone London W1G 6EB United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 30 November 2022 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2022 | AD01 | Registered office address changed from C/O Endeavor Content Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to 7-10 Beaumont Mews Marylebone London W1G 6EB on 16 September 2022 | |
12 Sep 2022 | CERTNM |
Company name changed endeavor content uk, LTD\certificate issued on 12/09/22
|
|
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | TM01 | Termination of appointment of Ian Michael Stratford as a director on 29 January 2021 |