THE CUCKOO’S CALLING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

20/06/2420 June 2024 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Bronte Film and Television Limited as a person with significant control on 2024-06-20

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

09/05/239 May 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2020-10-31

View Document

01/12/201 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / BRONTE FILM AND TELEVISION LIMITED / 29/01/2019

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086252240001

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086252240002

View Document

05/04/185 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON MARC BLAIR / 06/02/2018

View Document

31/01/1831 January 2018 PREVSHO FROM 03/02/2018 TO 30/11/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONTE FILM AND TELEVISION LIMITED

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

20/04/1720 April 2017 03/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 PREVSHO FROM 31/07/2017 TO 03/02/2017

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086252240002

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086252240001

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LYNDON MARC BLAIR / 03/02/2015

View Document

18/08/1418 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR NEIL LYNDON MARC BLAIR

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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