ELECTRA FILM PARTNER 2 LIMITED

05002248
PARCELS BUILDING 14 BIRD STREET LONDON UNITED KINGDOM W1U 1BU

Documents

Documents
Date Category Description Pages
08 Mar 2024 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Annual Accounts 2 Buy now
06 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 officers Change of particulars for director (Mr Duncan Murray Reid) 2 Buy now
06 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 officers Change of particulars for director (Mr Neil Andrew Forster) 2 Buy now
06 Mar 2023 officers Change of particulars for secretary (Sarah Cruickshank) 1 Buy now
03 Mar 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 4 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 4 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2020 accounts Annual Accounts 4 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 4 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
27 Mar 2018 accounts Annual Accounts 4 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 accounts Annual Accounts 4 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
13 Jul 2016 officers Termination of appointment of director (John Leonard Boyton) 1 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
03 Feb 2016 annual-return Annual Return 6 Buy now
15 Dec 2015 officers Termination of appointment of director (Sebastian James Speight) 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Matthew Taylor Bugden) 1 Buy now
26 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Feb 2015 annual-return Annual Return 8 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
25 Sep 2014 officers Termination of appointment of director (James Henry Michael Clayton) 1 Buy now
06 Feb 2014 annual-return Annual Return 9 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
12 Sep 2013 officers Change of particulars for director (Mr Sebastian James Speight) 2 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
31 Jul 2012 officers Change of particulars for director (Neil Andrew Forster) 2 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
24 Oct 2011 accounts Annual Accounts 4 Buy now
02 Feb 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
15 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Feb 2010 resolution Resolution 28 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
20 Oct 2009 officers Change of particulars for director (John Boyton) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Neil Andrew Forster) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Sarah Cruickshank) 1 Buy now
18 Oct 2009 officers Change of particulars for director (Matthew Taylor Bugden) 2 Buy now
17 Oct 2009 officers Change of particulars for director (Sebastian James Speight) 2 Buy now
17 Oct 2009 officers Change of particulars for director (James Henry Michael Clayton) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Duncan Murray Reid) 2 Buy now
12 Jun 2009 officers Director appointed sebastian james speight 1 Buy now
09 Jun 2009 officers Director appointed matthew taylor bugden 1 Buy now
03 Jun 2009 officers Director appointed james henry michael clayton 1 Buy now
24 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 4 Buy now
26 Aug 2008 officers Director appointed neil andrew forster 2 Buy now
14 May 2008 officers Appointment terminated director susan ford 1 Buy now
27 Feb 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
28 Jan 2008 accounts Annual Accounts 5 Buy now
10 Jan 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG 1 Buy now
18 Sep 2007 officers New director appointed 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 auditors Auditors Resignation Company 1 Buy now
04 Jul 2007 officers Director's particulars changed 1 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 accounts Annual Accounts 3 Buy now
08 Jan 2007 annual-return Return made up to 23/12/06; full list of members 3 Buy now
02 Nov 2006 officers New secretary appointed 1 Buy now
02 Nov 2006 officers Secretary resigned 1 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
23 Jun 2006 officers Secretary resigned 1 Buy now
23 Jun 2006 officers New secretary appointed 1 Buy now
02 Feb 2006 accounts Annual Accounts 3 Buy now
06 Jan 2006 annual-return Return made up to 23/12/05; full list of members 3 Buy now
25 May 2005 mortgage Particulars of mortgage/charge 5 Buy now
17 May 2005 mortgage Particulars of mortgage/charge 5 Buy now
11 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
15 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
31 Jan 2005 accounts Annual Accounts 12 Buy now
05 Jan 2005 annual-return Return made up to 23/12/04; full list of members 8 Buy now
16 Jan 2004 accounts Accounting reference date shortened from 31/12/04 to 31/03/04 1 Buy now
15 Jan 2004 officers Director resigned 1 Buy now
15 Jan 2004 officers Secretary resigned 1 Buy now
15 Jan 2004 officers New secretary appointed 2 Buy now
15 Jan 2004 officers New director appointed 5 Buy now
15 Jan 2004 officers New director appointed 8 Buy now
15 Jan 2004 officers New director appointed 8 Buy now
15 Jan 2004 officers New director appointed 5 Buy now