SIGNATURE ENTERTAINMENT LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewRegistration of charge 075202070024, created on 2025-07-07

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

07/04/257 April 2025 Registration of charge 075202070023, created on 2025-04-04

View Document

04/12/244 December 2024 Registration of charge 075202070022, created on 2024-11-27

View Document

04/12/244 December 2024 Registration of charge 075202070021, created on 2024-11-27

View Document

15/11/2415 November 2024 Registration of charge 075202070020, created on 2024-11-13

View Document

14/11/2414 November 2024 Part of the property or undertaking has been released from charge 075202070001

View Document

22/07/2422 July 2024 Registration of charge 075202070018, created on 2024-07-22

View Document

09/07/249 July 2024 Registration of charge 075202070017, created on 2024-07-04

View Document

29/05/2429 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Registration of charge 075202070016, created on 2024-04-08

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

12/03/2412 March 2024 Registration of charge 075202070015, created on 2024-03-11

View Document

01/03/241 March 2024 Termination of appointment of Jonathan Pierre Bourdillon as a director on 2024-02-28

View Document

01/03/241 March 2024 Appointment of Mr Gareth Williams as a director on 2024-02-28

View Document

01/03/241 March 2024 Appointment of Elizabeth Williams as a director on 2024-02-28

View Document

27/02/2427 February 2024 Registration of charge 075202070014, created on 2024-02-23

View Document

22/02/2422 February 2024 Registration of charge 075202070013, created on 2024-02-15

View Document

15/02/2415 February 2024 Registration of charge 075202070012, created on 2024-02-13

View Document

23/01/2423 January 2024 Registration of charge 075202070011, created on 2024-01-17

View Document

05/12/235 December 2023 Registration of charge 075202070010, created on 2023-11-27

View Document

22/11/2322 November 2023 Registration of charge 075202070009, created on 2023-11-22

View Document

20/11/2320 November 2023 Registration of charge 075202070008, created on 2023-11-16

View Document

09/11/239 November 2023 Registration of charge 075202070007, created on 2023-11-06

View Document

02/11/232 November 2023 Satisfaction of charge 075202070001 in part

View Document

25/09/2325 September 2023 Registration of charge 075202070006, created on 2023-09-21

View Document

25/08/2325 August 2023 Registration of charge 075202070005, created on 2023-08-23

View Document

09/06/239 June 2023 Full accounts made up to 2022-03-31

View Document

09/06/239 June 2023 Registration of charge 075202070004, created on 2023-05-26

View Document

28/04/2328 April 2023 Registration of charge 075202070003, created on 2023-04-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

19/01/2319 January 2023 Registered office address changed from 76 Charlotte Street London W1T 4QS England to Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA on 2023-01-19

View Document

12/01/2312 January 2023 Sub-division of shares on 2023-01-02

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2023-01-02

View Document

16/12/2216 December 2022 Registration of charge 075202070002, created on 2022-12-14

View Document

07/04/227 April 2022 Change of details for Marc Howard Goldberg as a person with significant control on 2022-04-06

View Document

29/03/2229 March 2022 Notification of Marc Howard Goldberg as a person with significant control on 2022-03-04

View Document

25/03/2225 March 2022 Registration of charge 075202070001, created on 2022-03-11

View Document

06/01/226 January 2022 Termination of appointment of Anthony Mitchell as a director on 2021-11-04

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF PSC STATEMENT ON 25/04/2018

View Document

21/01/1921 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 1100

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED ANTHONY MITCHELL

View Document

09/05/189 May 2018 ADOPT ARTICLES 25/04/2018

View Document

08/05/188 May 2018 CESSATION OF MARC HOWARD GOLDBERG AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARC HOWARD GOLDBERG / 25/10/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOWARD GOLDBERG / 25/10/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED JONATHAN PIERRE BOURDILLON

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 ADOPT ARTICLES 17/06/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 31/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 33-35 DAWS LANE MILL HILL LONDON NW7 4SD

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOWARD GOLDBERG / 03/08/2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

20/04/1120 April 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

07/02/117 February 2011 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