SHOOT THE REHEARSAL LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewRegistration of charge 103157370001, created on 2025-10-31

View Document

04/10/254 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/09/2525 September 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Director's details changed for Mr Khaled Gad on 2024-10-02

View Document

11/10/2411 October 2024 Sub-division of shares on 2024-06-14

View Document

11/10/2411 October 2024 Resolutions

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

03/10/243 October 2024 Appointment of Mr Khaled Gad as a director on 2024-03-12

View Document

07/08/247 August 2024 Director's details changed for Mr Idris Akuna Elba on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-04 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IE7 HOLDINGS LIMITED

View Document

23/07/1923 July 2019 CESSATION OF GREEN DOOR PICTURES LIMITED AS A PSC

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS AKUNA ELBA / 16/07/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS AKUNA ELBA / 29/06/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / GREEN DOOR PICTURES LIMITED / 29/06/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / GREEN DOOR PICTURES LIMITED / 29/06/2018

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

10/11/1610 November 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

05/08/165 August 2016 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