EMBANKMENT UNSCRIPTED LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/07/2422 July 2024 Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA United Kingdom to C/O Embankment Films Limited Unit 626 the Shepherds Building Charecroft Way London W14 0EE on 2024-07-22

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

01/03/231 March 2023 Certificate of change of name

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Change of details for Mr Timothy Noah Heywood Haslam as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from First Floor St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr Terence Alan James Back on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Hugo Julian Grumbar on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr Timothy Noah Heywood Haslam on 2021-11-29

View Document

29/11/2129 November 2021 Secretary's details changed for Mrs Camilla Haslam on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mrs Camilla Haslam as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Hugo Julian Grumbar as a person with significant control on 2021-11-29

View Document

30/09/2130 September 2021 Registered office address changed from C/O Gbp 16 High Holborn London WC1V 6BX United Kingdom to First Floor St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2021-09-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/2024 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company