SIGNATURE ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Registration of charge 075202070024, created on 2025-07-07 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
07/04/257 April 2025 | Registration of charge 075202070023, created on 2025-04-04 |
04/12/244 December 2024 | Registration of charge 075202070022, created on 2024-11-27 |
04/12/244 December 2024 | Registration of charge 075202070021, created on 2024-11-27 |
15/11/2415 November 2024 | Registration of charge 075202070020, created on 2024-11-13 |
14/11/2414 November 2024 | Part of the property or undertaking has been released from charge 075202070001 |
22/07/2422 July 2024 | Registration of charge 075202070018, created on 2024-07-22 |
09/07/249 July 2024 | Registration of charge 075202070017, created on 2024-07-04 |
29/05/2429 May 2024 | Group of companies' accounts made up to 2023-03-31 |
09/04/249 April 2024 | Registration of charge 075202070016, created on 2024-04-08 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
12/03/2412 March 2024 | Registration of charge 075202070015, created on 2024-03-11 |
01/03/241 March 2024 | Termination of appointment of Jonathan Pierre Bourdillon as a director on 2024-02-28 |
01/03/241 March 2024 | Appointment of Mr Gareth Williams as a director on 2024-02-28 |
01/03/241 March 2024 | Appointment of Elizabeth Williams as a director on 2024-02-28 |
27/02/2427 February 2024 | Registration of charge 075202070014, created on 2024-02-23 |
22/02/2422 February 2024 | Registration of charge 075202070013, created on 2024-02-15 |
15/02/2415 February 2024 | Registration of charge 075202070012, created on 2024-02-13 |
23/01/2423 January 2024 | Registration of charge 075202070011, created on 2024-01-17 |
05/12/235 December 2023 | Registration of charge 075202070010, created on 2023-11-27 |
22/11/2322 November 2023 | Registration of charge 075202070009, created on 2023-11-22 |
20/11/2320 November 2023 | Registration of charge 075202070008, created on 2023-11-16 |
09/11/239 November 2023 | Registration of charge 075202070007, created on 2023-11-06 |
02/11/232 November 2023 | Satisfaction of charge 075202070001 in part |
25/09/2325 September 2023 | Registration of charge 075202070006, created on 2023-09-21 |
25/08/2325 August 2023 | Registration of charge 075202070005, created on 2023-08-23 |
09/06/239 June 2023 | Full accounts made up to 2022-03-31 |
09/06/239 June 2023 | Registration of charge 075202070004, created on 2023-05-26 |
28/04/2328 April 2023 | Registration of charge 075202070003, created on 2023-04-24 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-22 with updates |
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 |
12/01/2312 January 2023 | Sub-division of shares on 2023-01-02 |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Memorandum and Articles of Association |
12/01/2312 January 2023 | Resolutions |
04/01/234 January 2023 | Statement of capital following an allotment of shares on 2023-01-02 |
16/12/2216 December 2022 | Registration of charge 075202070002, created on 2022-12-14 |
07/04/227 April 2022 | Change of details for Marc Howard Goldberg as a person with significant control on 2022-04-06 |
29/03/2229 March 2022 | Notification of Marc Howard Goldberg as a person with significant control on 2022-03-04 |
25/03/2225 March 2022 | Registration of charge 075202070001, created on 2022-03-11 |
06/01/226 January 2022 | Termination of appointment of Anthony Mitchell as a director on 2021-11-04 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
26/03/1926 March 2019 | NOTIFICATION OF PSC STATEMENT ON 25/04/2018 |
21/01/1921 January 2019 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | 25/04/18 STATEMENT OF CAPITAL GBP 1100 |
10/05/1810 May 2018 | DIRECTOR APPOINTED ANTHONY MITCHELL |
09/05/189 May 2018 | ADOPT ARTICLES 25/04/2018 |
08/05/188 May 2018 | CESSATION OF MARC HOWARD GOLDBERG AS A PSC |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MARC HOWARD GOLDBERG / 25/10/2017 |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOWARD GOLDBERG / 25/10/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | DIRECTOR APPOINTED JONATHAN PIERRE BOURDILLON |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/02/1619 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
03/07/153 July 2015 | ADOPT ARTICLES 17/06/2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | 31/12/12 STATEMENT OF CAPITAL GBP 1000 |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 33-35 DAWS LANE MILL HILL LONDON NW7 4SD |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
15/08/1315 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOWARD GOLDBERG / 03/08/2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
12/12/1212 December 2012 | 06/12/12 STATEMENT OF CAPITAL GBP 1000 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM |
20/04/1120 April 2011 | CURRSHO FROM 28/02/2012 TO 31/12/2011 |
07/02/117 February 2011 | 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