SHOOT THE REHEARSAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Registration of charge 103157370001, created on 2025-10-31 |
| 04/10/254 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 25/09/2525 September 2025 New | Memorandum and Articles of Association |
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-04 with no updates |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 30/10/2430 October 2024 | Director's details changed for Mr Khaled Gad on 2024-10-02 |
| 11/10/2411 October 2024 | Sub-division of shares on 2024-06-14 |
| 11/10/2411 October 2024 | Resolutions |
| 03/10/243 October 2024 | Statement of capital following an allotment of shares on 2024-06-14 |
| 03/10/243 October 2024 | Appointment of Mr Khaled Gad as a director on 2024-03-12 |
| 07/08/247 August 2024 | Director's details changed for Mr Idris Akuna Elba on 2024-08-06 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 29/09/2229 September 2022 | Confirmation statement made on 2022-08-04 with updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES |
| 23/07/1923 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IE7 HOLDINGS LIMITED |
| 23/07/1923 July 2019 | CESSATION OF GREEN DOOR PICTURES LIMITED AS A PSC |
| 12/10/1812 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS AKUNA ELBA / 16/07/2018 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
| 12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS AKUNA ELBA / 29/06/2018 |
| 12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / GREEN DOOR PICTURES LIMITED / 29/06/2018 |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
| 09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / GREEN DOOR PICTURES LIMITED / 29/06/2018 |
| 09/05/189 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
| 10/11/1610 November 2016 | CURREXT FROM 31/08/2017 TO 31/12/2017 |
| 05/08/165 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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