SHOOTING SCRIPT FILMS LTD

Company Documents

DateDescription
26/05/2526 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Registered office address changed from 56 Wick Road Teddington TW11 9DW England to 8 Heatherfield Place Heatherfield Place Sonning Common Reading RG4 9EQ on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

17/01/2217 January 2022 Registered office address changed from Valhalla House 30 Ashby Road Towcester Northants NN12 6PG England to 56 Wick Road Teddington TW11 9DW on 2022-01-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA DAVISON

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RAKOFF

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM HYMAN LIBSON PAUL REGINA HOUSE FINCHLEY ROAD LONDON NW3 5JS ENGLAND

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROLSTON / 17/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD BALL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/07/15

View Document

17/08/1717 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/08/14

View Document

15/08/1715 August 2017 SECOND FILED SH01 - 22/06/15 STATEMENT OF CAPITAL GBP 200.00

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

20/07/1720 July 2017 SECOND FILED SH01 - 12/06/15 STATEMENT OF CAPITAL GBP 162

View Document

20/07/1720 July 2017 SECOND FILED SH01 - 05/02/14 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1719 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2016

View Document

19/07/1719 July 2017 SECOND FILED SH01 - 01/11/13 STATEMENT OF CAPITAL GBP 75

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 02/07/16 STATEMENT OF CAPITAL GBP 200

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM, 135 BLYTHE ROAD, FLAT 4, LONDON, W14 0HL

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086483130001

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086483130001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 200

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED LARS WOGAN

View Document

26/06/1526 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1522 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 162

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JOHN DIMITRI RAKOFF

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED LAURA CHRISTINE DAVISON

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR HUGH MARK TAYLOR BROWN

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED HOWARD BALL

View Document

11/02/1411 February 2014 05/02/14 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM, 1 THE ORCHARD, BEDFORD PARK, LONDON, W4 1JZ, UNITED KINGDOM

View Document

17/01/1417 January 2014 ADOPT ARTICLES 06/01/2014

View Document

09/01/149 January 2014 ADOPT ARTICLES 06/01/2014

View Document

09/01/149 January 2014 SECOND FILING FOR FORM SH01

View Document

11/11/1311 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 80.00

View Document

01/10/131 October 2013 COMPANY NAME CHANGED TRIUMVIRATE PRODUCTIONS LTD CERTIFICATE ISSUED ON 01/10/13

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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