CENTRAL FILM SCHOOL LONDON LTD

06544395
72 LANDOR ROAD LONDON UNITED KINGDOM SW9 9PH

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Appointment of director (Marc Hosiosky) 2 Buy now
30 Sep 2024 officers Termination of appointment of director (Andrew Leon Myers) 1 Buy now
12 Jun 2024 officers Termination of appointment of director (Robert John Portal) 1 Buy now
12 Jun 2024 officers Termination of appointment of director (Francis Michael John Urwin) 1 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 10 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 10 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2022 accounts Annual Accounts 10 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 10 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Mar 2020 accounts Annual Accounts 9 Buy now
19 Feb 2020 officers Termination of appointment of secretary (Parvez Jugon) 1 Buy now
17 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Aug 2019 address Move Registers To Sail Company With New Address 1 Buy now
08 Aug 2019 address Change Sail Address Company With New Address 1 Buy now
04 Jun 2019 accounts Annual Accounts 8 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 officers Appointment of director (Mr Francis Michael John Urwin) 2 Buy now
02 Jan 2019 resolution Resolution 27 Buy now
07 Dec 2018 resolution Resolution 52 Buy now
28 Nov 2018 capital Return of Allotment of shares 3 Buy now
01 Nov 2018 resolution Resolution 3 Buy now
17 Jul 2018 officers Appointment of secretary (Mr Parvez Jugon) 2 Buy now
17 Jul 2018 officers Appointment of director (Mr Rory Curley) 2 Buy now
05 Jul 2018 officers Termination of appointment of director (Jacques Tredoux) 1 Buy now
05 Jul 2018 officers Change of particulars for director (Mr Robert John Portal) 2 Buy now
05 Jul 2018 officers Appointment of director (Mr Andrew Leon Myers) 2 Buy now
05 Jul 2018 officers Termination of appointment of director (Seth Benjamin Tabatznik) 1 Buy now
05 Jul 2018 officers Change of particulars for director (Mr Stephen Michael Follows) 2 Buy now
06 Jun 2018 accounts Annual Accounts 8 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 accounts Annual Accounts 10 Buy now
24 Jan 2017 capital Return of Allotment of shares 3 Buy now
24 Jan 2017 capital Return of Allotment of shares 3 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2016 accounts Annual Accounts 7 Buy now
06 Jun 2016 accounts Amended Accounts 7 Buy now
22 Apr 2016 annual-return Annual Return 8 Buy now
18 Nov 2015 officers Termination of appointment of director (Elizabeth Mary Wood) 1 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Seth Benjamin Tabatznik) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Jacques Tredoux) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Robert John Portal) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Stephen Michael Follows) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (David Tugendhaft) 1 Buy now
28 Aug 2015 accounts Annual Accounts 8 Buy now
18 Jun 2015 mortgage Registration of a charge 38 Buy now
04 Jun 2015 officers Appointment of director (Stephen Michael Follows) 2 Buy now
09 Apr 2015 annual-return Annual Return 8 Buy now
10 Feb 2015 officers Termination of appointment of director (Ashley Musgrave) 1 Buy now
24 Oct 2014 resolution Resolution 29 Buy now
16 Oct 2014 mortgage Registration of a charge 38 Buy now
04 Jun 2014 accounts Annual Accounts 9 Buy now
23 May 2014 annual-return Annual Return 8 Buy now
23 May 2014 capital Return of Allotment of shares 4 Buy now
23 May 2014 annual-return Annual Return 8 Buy now
17 Apr 2014 document-replacement Second Filing Of Form With Form Type 7 Buy now
04 Apr 2014 officers Appointment of director (Mr Jacques Tredoux) 2 Buy now
04 Apr 2014 officers Appointment of director (Mr David Tugendhaft) 2 Buy now
03 Apr 2014 officers Appointment of director (Elizabeth Mary Wood) 2 Buy now
16 Dec 2013 resolution Resolution 28 Buy now
06 Dec 2013 officers Appointment of director (Mr Robert John Portal) 2 Buy now
06 Dec 2013 officers Appointment of director (Mr Seth Benjamin Tabatznik) 2 Buy now
05 Nov 2013 mortgage Registration of a charge 43 Buy now
29 Aug 2013 accounts Annual Accounts 15 Buy now
31 Jul 2013 officers Termination of appointment of secretary (Amanda Musgrave) 1 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
27 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Apr 2013 capital Return of Allotment of shares 6 Buy now
25 Apr 2013 resolution Resolution 31 Buy now
22 Oct 2012 capital Return of Allotment of shares 4 Buy now
15 Oct 2012 resolution Resolution 31 Buy now
30 May 2012 accounts Annual Accounts 6 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
17 Jun 2011 resolution Resolution 1 Buy now
17 Jun 2011 capital Return of Allotment of shares 4 Buy now
17 Jun 2011 resolution Resolution 1 Buy now
17 Jun 2011 capital Return of Allotment of shares 4 Buy now
27 May 2011 accounts Annual Accounts 6 Buy now
17 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Ashley Musgrave) 2 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 11 Buy now
21 Apr 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from studio 6 universal house 88-94 wentworth street london E1 7SA 1 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from 2, pentland street london SW18 2AW ew 1 Buy now
26 Mar 2008 incorporation Incorporation Company 16 Buy now