- Company Overview for FIRECREST FILMS LIMITED (SC345633)
- Filing history for FIRECREST FILMS LIMITED (SC345633)
- People for FIRECREST FILMS LIMITED (SC345633)
- Charges for FIRECREST FILMS LIMITED (SC345633)
- More for FIRECREST FILMS LIMITED (SC345633)
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) |
---|---|---|---|
19 Sep 2019 | MR01 | Registration of charge SC3456330001, created on 16 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
27 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
27 Jul 2017 | PSC04 | Change of details for Ms Nicole Sarah Kleeman as a person with significant control on 13 January 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Film City Glasgow 401 Govan Road Glasgow G51 2QF to Fairfield 1048 Govan Road Glasgow G51 4XS on 25 July 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
27 Apr 2017 | AP01 | Appointment of Mr Iain Peter Scollay as a director on 13 January 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Mark Graham Roberts as a director on 13 January 2017 | |
07 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 January 2017
|
|
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | SH08 | Change of share class name or designation | |
14 Feb 2017 | SH02 | Sub-division of shares on 13 January 2017 | |
25 Jan 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from 11 Ashley Street Glasgow G3 6DR Scotland on 26 November 2012 |