BANKSIDE FILMS LTD.

SC313026
THE METROL CENTRE KIRKHILL PLACE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GU

Documents

Documents
Date Category Description Pages
17 Dec 2024 accounts Annual Accounts 9 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2023 accounts Annual Accounts 9 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 9 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 8 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 8 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 officers Termination of appointment of director (Hilary Francesca Gay Davis) 1 Buy now
28 Aug 2018 accounts Annual Accounts 7 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 8 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 accounts Annual Accounts 7 Buy now
11 Dec 2015 annual-return Annual Return 8 Buy now
11 Dec 2015 officers Change of particulars for director (Phillip Robert Hunt) 2 Buy now
23 Sep 2015 accounts Annual Accounts 8 Buy now
19 Jan 2015 annual-return Annual Return 8 Buy now
11 Dec 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 annual-return Annual Return 8 Buy now
26 Nov 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 annual-return Annual Return 8 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
31 Aug 2012 officers Appointment of director (Mr Stephen Patrick Joseph Kelliher) 2 Buy now
15 Mar 2012 accounts Annual Accounts 6 Buy now
09 Dec 2011 annual-return Annual Return 7 Buy now
24 Mar 2011 accounts Annual Accounts 8 Buy now
24 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2011 annual-return Annual Return 7 Buy now
31 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2010 annual-return Annual Return 6 Buy now
07 Jun 2010 officers Change of particulars for director (Hilary Francesca Gay Davis) 2 Buy now
31 Mar 2010 accounts Annual Accounts 8 Buy now
07 Aug 2009 accounts Annual Accounts 8 Buy now
18 Dec 2008 annual-return Return made up to 05/12/08; full list of members 5 Buy now
21 Jan 2008 annual-return Return made up to 05/12/07; full list of members 4 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: investment house 6 union row aberdeen AB10 1DQ 1 Buy now
05 Mar 2007 capital Ad 22/02/07--------- £ si 199@1=199 £ ic 1/200 3 Buy now
05 Mar 2007 officers New director appointed 3 Buy now
05 Mar 2007 officers New director appointed 3 Buy now
05 Mar 2007 officers New secretary appointed;new director appointed 3 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 resolution Resolution 25 Buy now
15 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2006 incorporation Incorporation Company 22 Buy now