WHAT IF IT BARKS FILMS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

14/12/2214 December 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

17/12/2117 December 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

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS ENGLAND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARSHALL

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK O'CONNOR / 04/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SUITE 108/109 MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

04/05/174 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MARSHALL / 12/10/2015

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ESTELLE MARSHALL / 12/10/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW O'CONNOR / 12/10/2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT UNITED KINGDOM

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED COTR LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED CAT'S ON THE ROOF MEDIA LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

06/03/156 March 2015 DIRECTOR APPOINTED RAYMOND MARSHALL

View Document

06/03/156 March 2015 SECRETARY APPOINTED PAMELA ESTELLE MARSHALL

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP UNITED KINGDOM

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW O'CONNOR / 17/02/2015

View Document

16/02/1516 February 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

21/11/1421 November 2014 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