BIG SCREEN PRODUCTIONS 24 IM LIMITED

07911110
14 BONHILL STREET LONDON EC2A 4BX

Documents

Documents
Date Category Description Pages
27 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 Mar 2024 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
07 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
09 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
30 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
16 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
14 Jan 2019 resolution Resolution 1 Buy now
22 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jul 2018 accounts Annual Accounts 21 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 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 Change Account Reference Date Company Previous Shortened 1 Buy now
29 Dec 2017 accounts Annual Accounts 21 Buy now
27 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 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
10 May 2016 annual-return Annual Return 6 Buy now
12 Apr 2016 accounts Annual Accounts 16 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
28 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 May 2015 annual-return Annual Return 8 Buy now
29 Dec 2014 accounts Annual Accounts 15 Buy now
20 Oct 2014 officers Termination of appointment of director (Nicholas Anthony Crosfield Bower) 1 Buy now
25 Sep 2014 officers Termination of appointment of director (James Henry Michael Clayton) 1 Buy now
19 May 2014 annual-return Annual Return 10 Buy now
18 Oct 2013 accounts Annual Accounts 15 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Sebastian James Speight) 2 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 officers Change of particulars for director (Nicholas Anthony Crosfield Bower) 2 Buy now
05 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
05 Oct 2012 mortgage Particulars of a mortgage or charge 7 Buy now
14 Aug 2012 mortgage Particulars of a mortgage or charge 7 Buy now
01 Aug 2012 officers Change of particulars for director (Neil Andrew Forster) 2 Buy now
13 Jul 2012 mortgage Particulars of a mortgage or charge 7 Buy now
11 Jul 2012 mortgage Particulars of a mortgage or charge 8 Buy now
11 Jul 2012 mortgage Particulars of a mortgage or charge 8 Buy now
11 Jul 2012 mortgage Particulars of a mortgage or charge 8 Buy now
25 Jun 2012 resolution Resolution 28 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
20 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2012 incorporation Incorporation Company 38 Buy now