ONE TWENTY PICTURES LTD

05607714
141 ENGLISHCOMBE LANE BATH UNITED KINGDOM BA2 2EL

Documents

Documents
Date Category Description Pages
01 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2024 accounts Annual Accounts 4 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2023 accounts Annual Accounts 4 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2022 accounts Annual Accounts 4 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 accounts Annual Accounts 4 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 accounts Annual Accounts 4 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 accounts Annual Accounts 4 Buy now
17 Sep 2019 officers Change of particulars for director (Louise Sophie Broom) 2 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 officers Termination of appointment of secretary (Orpheus Corporation Limited) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2018 accounts Annual Accounts 4 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 accounts Annual Accounts 6 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
10 Nov 2015 annual-return Annual Return 5 Buy now
19 Jun 2015 accounts Annual Accounts 6 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 6 Buy now
13 May 2014 officers Appointment of director (Mr Joby Sessions) 2 Buy now
07 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 7 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
07 Sep 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Change of particulars for director (Louise Sophie Broom) 2 Buy now
11 Nov 2009 officers Change of particulars for corporate secretary (Orpheus Corporation Limited) 1 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
15 Apr 2009 officers Secretary appointed orpheus corporation LIMITED 1 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from fraser house, peter street shepton mallet somerset BA4 5BL 1 Buy now
26 Feb 2009 officers Appointment terminated secretary stuart fraser 1 Buy now
12 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
28 May 2008 accounts Annual Accounts 4 Buy now
14 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
09 May 2007 accounts Annual Accounts 4 Buy now
05 Feb 2007 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
22 Dec 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
12 Jun 2006 officers Secretary's particulars changed 1 Buy now
24 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2005 incorporation Incorporation Company 14 Buy now