FOOTAGE LIMITED

03667358
STUDIO 133, CANALOT STUDIOS 222 KENSAL ROAD LONDON UNITED KINGDOM W10 5BN

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Jul 2023 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2022 accounts Annual Accounts 5 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 6 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
08 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Annual Accounts 6 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 resolution Resolution 3 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2018 officers Appointment of director (Mr Michael Edward Wilson Jackson) 2 Buy now
26 Feb 2018 officers Termination of appointment of director (Anthony Marc Harris) 1 Buy now
26 Feb 2018 officers Termination of appointment of director (David Edward Bloom) 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
23 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2016 mortgage Registration of a charge 5 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
11 Nov 2014 annual-return Annual Return 5 Buy now
22 Sep 2014 accounts Annual Accounts 7 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
11 Nov 2013 officers Termination of appointment of director (Thomas Chaloner) 1 Buy now
30 Sep 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 officers Appointment of director (Mr Anthony Marc Harris) 2 Buy now
18 Mar 2013 officers Appointment of director (Mr David Edward Bloom) 2 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 officers Termination of appointment of director (Martin Blackwell) 1 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2012 auditors Auditors Resignation Company 1 Buy now
30 Nov 2011 annual-return Annual Return 6 Buy now
24 Nov 2011 officers Appointment of secretary (John Roebuck) 3 Buy now
22 Nov 2011 officers Change of particulars for director (Mr Thomas Eric Chaloner) 2 Buy now
18 Nov 2011 officers Termination of appointment of secretary (Christina Vaughan) 2 Buy now
28 Oct 2011 officers Appointment of director (Mr Thomas Eric Chaloner) 3 Buy now
27 Oct 2011 mortgage Particulars of a mortgage or charge 10 Buy now
26 Jul 2011 accounts Annual Accounts 18 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2011 officers Change of particulars for director (Christina Stella Maria Vaughan) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Craig Sanderson) 1 Buy now
01 Mar 2011 officers Appointment of director (Mr Martin Lewis Blackwell) 2 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 auditors Auditors Resignation Company 1 Buy now
09 Sep 2010 accounts Annual Accounts 18 Buy now
09 Feb 2010 officers Change of particulars for director (Craig Sanderson) 2 Buy now
09 Feb 2010 officers Change of particulars for secretary (Christina Stella Maria Vaughan) 1 Buy now
09 Feb 2010 officers Change of particulars for director (Christina Stella Maria Vaughan) 2 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Craig Sanderson) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Christina Stella Maria Vaughan) 1 Buy now
02 Dec 2009 officers Change of particulars for director (Christina Stella Maria Vaughan) 2 Buy now
16 Oct 2009 accounts Annual Accounts 18 Buy now
05 Oct 2009 officers Termination of appointment of director (Duncan Grossart) 1 Buy now
01 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
20 Nov 2008 annual-return Return made up to 09/11/08; full list of members 4 Buy now
21 Oct 2008 accounts Annual Accounts 18 Buy now
13 Nov 2007 annual-return Return made up to 09/11/07; full list of members 2 Buy now
13 Nov 2007 officers Director's particulars changed 1 Buy now
08 Aug 2007 accounts Annual Accounts 19 Buy now
05 Feb 2007 officers Director's particulars changed 1 Buy now
04 Jan 2007 officers New director appointed 2 Buy now
10 Nov 2006 annual-return Return made up to 09/11/06; full list of members 2 Buy now
09 Nov 2006 officers Director's particulars changed 1 Buy now
10 Aug 2006 accounts Annual Accounts 17 Buy now
27 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
22 Dec 2005 annual-return Return made up to 09/11/05; full list of members 2 Buy now
21 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 accounts Annual Accounts 6 Buy now
08 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
10 Jan 2005 officers New director appointed 2 Buy now
16 Nov 2004 annual-return Return made up to 09/11/04; full list of members 5 Buy now
09 Jun 2004 accounts Annual Accounts 17 Buy now
13 Mar 2004 annual-return Return made up to 09/11/03; full list of members 6 Buy now
09 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Mar 2004 address Registered office changed on 04/03/04 from: third floor 59 markham square london SW3 1 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
15 Jul 2003 address Registered office changed on 15/07/03 from: 7 saint james square london SW1Y 4JU 1 Buy now
15 Jul 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now