Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-07 |
delete address 107 CHESTERTON ROAD CAMBRIDGE ENGLAND CB4 3AR |
2023-10-07 |
insert address 7 QUY COURT COLLIERS LANE STOW-CUM-QUY CAMBRIDGE ENGLAND CB25 9AU |
2023-10-07 |
update registered_address |
2023-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2023 FROM
107 CHESTERTON ROAD
CAMBRIDGE
CB4 3AR
ENGLAND |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-10-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-28 |
update statutory_documents 28/02/21 UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-03-01 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-07 |
update account_ref_day 31 => 29 |
2020-06-07 |
update account_ref_month 8 => 2 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-11-30 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-05-12 |
update statutory_documents PREVEXT FROM 31/08/2019 TO 29/02/2020 |
2019-06-20 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-22 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-05-16 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC
REG PSC |
2018-11-07 |
delete address 23 KING STREET CAMBRIDGE CB1 1AH |
2018-11-07 |
insert address 107 CHESTERTON ROAD CAMBRIDGE ENGLAND CB4 3AR |
2018-11-07 |
update registered_address |
2018-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM
23 KING STREET CAMBRIDGE
CB1 1AH |
2018-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
2018-05-04 |
update statutory_documents 01/05/18 STATEMENT OF CAPITAL GBP 12.67 |
2017-12-15 |
update statutory_documents 16/11/17 STATEMENT OF CAPITAL GBP 12.336 |
2017-11-27 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JONATHAN ROBERT MCGOH |
2017-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 04/07/2017 |
2017-09-27 |
update statutory_documents 05/09/17 STATEMENT OF CAPITAL GBP 12.002 |
2017-07-10 |
update statutory_documents SUB-DIVISION
20/12/16 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-01 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-05-19 |
update statutory_documents ADOPT ARTICLES 21/12/2016 |
2017-05-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
REG PSC |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-05-18 |
update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 11.334 |
2017-05-18 |
update statutory_documents 11/04/17 STATEMENT OF CAPITAL GBP 11.668 |
2017-05-18 |
update statutory_documents 21/12/16 STATEMENT OF CAPITAL GBP 11 |
2017-05-17 |
update statutory_documents SAIL ADDRESS CREATED |
2017-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HARRY BEAUMONT OWLES / 01/05/2017 |
2017-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MCINTOSH / 12/07/2016 |
2017-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAIME FRANCES TAYLOR / 01/05/2017 |
2017-05-05 |
update statutory_documents 21/12/16 STATEMENT OF CAPITAL GBP 11 |
2016-11-02 |
update statutory_documents ADOPT ARTICLES 03/10/2016 |
2016-06-08 |
delete sic_code 59112 - Video production activities |
2016-06-08 |
insert sic_code 59111 - Motion picture production activities |
2016-06-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-06-08 |
update accounts_last_madeup_date null => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-19 => 2017-05-31 |
2016-06-08 |
update returns_last_madeup_date 2015-08-19 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-09-16 => 2017-06-01 |
2016-05-11 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-05-04 |
update statutory_documents 04/05/16 FULL LIST |
2015-10-07 |
delete address 23 KING STREET CAMBRIDGE ENGLAND CB1 1AH |
2015-10-07 |
insert address 23 KING STREET CAMBRIDGE CB1 1AH |
2015-10-07 |
insert sic_code 59112 - Video production activities |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date null => 2015-08-19 |
2015-10-07 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-09-17 |
update statutory_documents 19/08/15 FULL LIST |
2015-06-08 |
insert company_previous_name EDUCATION FILMS LIMITED |
2015-06-08 |
update name EDUCATION FILMS LIMITED => MERCURIAL PICTURES LIMITED |
2015-05-08 |
update statutory_documents COMPANY NAME CHANGED EDUCATION FILMS LIMITED
CERTIFICATE ISSUED ON 08/05/15 |
2015-03-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-09-12 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD HARRY BEAUMONT OWLES |
2014-09-12 |
update statutory_documents DIRECTOR APPOINTED MS JAIME FRANCES TAYLOR |
2014-08-31 |
update statutory_documents COMPANY NAME CHANGED REACH FILM LIMITED
CERTIFICATE ISSUED ON 31/08/14 |
2014-08-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-08-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |