SLUMDOG DISTRIBUTION LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewChange of details for Celador Films Limited as a person with significant control on 2024-10-11

View Document

23/09/2523 September 2025 NewRegister(s) moved to registered office address 5 Carnaby Street London W1F 9PB

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

17/04/2517 April 2025 Appointment of Mrs Caroline Michelle Stone as a director on 2025-04-14

View Document

17/04/2517 April 2025 Termination of appointment of James Alistair Clarke as a director on 2025-04-15

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Stephen John Dover as a director on 2024-10-04

View Document

14/10/2414 October 2024 Termination of appointment of Paul Adrian Smith as a director on 2024-10-04

View Document

14/10/2414 October 2024 Registered office address changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England to 5 Carnaby Street London W1F 9PB on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr James Alistair Clarke as a director on 2024-10-04

View Document

14/10/2414 October 2024 Appointment of Ms Faith Kezia Penhale as a director on 2024-10-04

View Document

16/07/2416 July 2024 Satisfaction of charge 2 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 1 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 5 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 4 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 3 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 SAIL ADDRESS CHANGED FROM: C/O CELADOR RADIO SUITE 2 PADDINGTON HOUSE FESTIVAL PLACE BASINGSTOKE RG21 7LG ENGLAND

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM ROMAN LANDING ST. MARYS PLACE SOUTHAMPTON SO14 1BN ENGLAND

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM C/O CELADOR RADIO ROMAN LANDING KINGSWAY SOUTHAMPTON HAMPSHIRE SO14 1BN ENGLAND

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O CELADOR RADIO ROMAN LANDING KINGSWAY SOUTHAMPTON SO14 1BN ENGLAND

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 39 LONG ACRE LONDON WC2E 9LG

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

22/09/1522 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON

View Document

26/09/1426 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

19/09/1319 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN SMITH / 06/07/2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DOVER / 06/07/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5

View Document

07/10/097 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLSON

View Document

25/09/0825 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK JOHNSON / 14/07/2008

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 39 LONG LANE LONDON WC2E 9LG

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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