EMBARGO RIGHTS MANAGEMENT LIMITED

Company Documents

DateDescription
28/12/1528 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY VIRTUS TRUST LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY JAMES SOUTHCOMBE / 23/09/2014

View Document

22/08/1422 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

08/11/128 November 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

05/12/115 December 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

03/12/103 December 2010 COMPANY NAME CHANGED EMBARGO FILMS (UK) LIMITED CERTIFICATE ISSUED ON 03/12/10

View Document

03/12/103 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VIRTUS TRUST LIMITED / 09/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY JAMES SOUTHCOMBE / 09/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 GBP NC 1000/10001000 10/08/09

View Document

03/09/093 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY SOUTHCOMBE / 31/12/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED EMBARGO FIMS (UK) LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

07/09/077 September 2007 S366A DISP HOLDING AGM 24/08/07

View Document

10/08/0710 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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