Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-09-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIMI AJIBADE |
2022-01-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-21 |
update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 135 |
2021-12-07 |
update account_category MICRO ENTITY => FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update account_category FULL => null |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-19 |
update statutory_documents SECRETARY APPOINTED DR MIMI AJIBADE |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
2018-11-07 |
delete company_previous_name RED ROOSTER FILM AND TELEVISION ENTERTAINMENT LIMITED |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2018-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-13 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA MCMULLEN |
2015-11-12 |
update statutory_documents SECRETARY APPOINTED MS ANGELA MCMULLEN |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN |
2015-09-08 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-09-08 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-08-25 |
update statutory_documents 24/08/15 FULL LIST |
2015-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TURTON / 25/08/2015 |
2015-05-19 |
update statutory_documents DIRECTOR APPOINTED MS SARA KATE GEATER |
2015-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT |
2015-05-18 |
update statutory_documents SECRETARY APPOINTED ROBERT JOHN JOHNSTON BROWN |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL BRIGHT |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-26 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN JOHNSTON BROWN |
2014-10-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-10-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON |
2014-09-01 |
update statutory_documents 24/08/14 FULL LIST |
2014-08-07 |
update account_ref_month 8 => 12 |
2014-08-07 |
update accounts_next_due_date 2015-05-31 => 2015-09-30 |
2014-07-28 |
update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-10-07 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-09-09 |
update statutory_documents 24/08/13 FULL LIST |
2013-09-03 |
update statutory_documents DIRECTOR APPOINTED NEIL IRVINE BRIGHT |
2013-09-03 |
update statutory_documents SECRETARY APPOINTED NEIL IRVINE BRIGHT |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM JONES |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM JONES |
2013-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/07/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9220 - Radio and television activities |
2013-06-22 |
insert sic_code 59113 - Television programme production activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-09-18 |
update statutory_documents 24/08/12 FULL LIST |
2012-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 25/07/2012 |
2012-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE TURTON |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS |
2012-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-08-30 |
update statutory_documents 24/08/11 FULL LIST |
2011-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 24/08/2011 |
2011-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MAXWELL JONES |
2011-01-10 |
update statutory_documents SECRETARY APPOINTED MR ADAM MAXWELL JONES |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL |
2010-09-02 |
update statutory_documents 24/08/10 FULL LIST |
2010-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009 |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009 |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-02-13 |
update statutory_documents SECTION 175 COMP ACT 06 12/01/2009 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BURNS / 03/07/2007 |
2008-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
FIFTH FLOOR
87-91 NEWMAN STREET
LONDON
W1T 3EY |
2006-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-04 |
update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/05 FROM:
87-91 NEWMAN STREET
LONDON
W1T 3EY |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
THE CHRYSALIS BUILDINGS
BRAMLEY ROAD
LONDON
W10 6SP |
2003-09-29 |
update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-03 |
update statutory_documents SECRETARY RESIGNED |
2003-08-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-24 |
update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01 |
2002-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-11 |
update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS |
2001-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-01-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS |
1999-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-22 |
update statutory_documents COMPANY NAME CHANGED
RED ROOSTER FILM AND TELEVISION
ENTERTAINMENT LIMITED
CERTIFICATE ISSUED ON 23/10/98 |
1998-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-04 |
update statutory_documents RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS |
1998-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-24 |
update statutory_documents ALTER MEM AND ARTS 16/04/98 |
1998-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-11-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-09-10 |
update statutory_documents RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS |
1997-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-09-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-09-08 |
update statutory_documents RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1995-09-13 |
update statutory_documents RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS |
1995-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1994-09-03 |
update statutory_documents RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS |
1994-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1994-03-12 |
update statutory_documents £ NC 100/133
24/02/94 |
1994-03-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/02/94 |
1993-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-10-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-03 |
update statutory_documents RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS |
1993-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1993-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1992-10-23 |
update statutory_documents S386 DISP APP AUDS 14/10/92 |
1992-09-22 |
update statutory_documents RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS |
1992-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-29 |
update statutory_documents RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS |
1991-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-04-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-01-28 |
update statutory_documents SECT.95 03/12/90 |
1990-12-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1990-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/90 FROM:
ROYEX HOUSE
ALDMERMANBURY SQUARE
LONDON
EC2V 7LD |
1990-11-06 |
update statutory_documents COMPANY NAME CHANGED
LEGIBUS 1569 LIMITED
CERTIFICATE ISSUED ON 07/11/90 |
1990-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |