AUGUST STREET FILMS LIMITED

Riverbank House Riverbank House, London, EC4R 3TT
StatusACTIVE
Company No.08114844
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

AUGUST STREET FILMS LIMITED is an active private limited company with number 08114844. It was incorporated 11 years, 11 months, 27 days ago, on 21 June 2012. The company address is Riverbank House Riverbank House, London, EC4R 3TT.



Company Fillings

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johnny Nareshdat Kanhai

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-16

Psc name: Viacomcbs Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Graham Fletcher

Appointment date: 2022-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Viacom Inc.

Change date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Viacom Inc.

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Feb 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ffw Secretaries Limited

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-29

New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT

Old address: 35 Vine Street London EC3N 2AA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johnny Nareshdat Kanhai

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Rudi Affourtit

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-06-01

Officer name: Ffw Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rudi Affourtit

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH PETCARE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10368642
Status:ACTIVE
Category:Private Limited Company

DASWAND LIMITED

30 BURTON ROAD,DUDLEY,DY1 3TB

Number:09357960
Status:ACTIVE
Category:Private Limited Company

GARDEN PLAST LTD

7 DINMORE PLACE,BLACKPOOL,FY3 7QD

Number:11590337
Status:ACTIVE
Category:Private Limited Company

P9 GRB TESTING LTD

UNIT G6 THE GRANARY BUSINESS CENTRE,CUPAR,KY15 5YQ

Number:SC441975
Status:ACTIVE
Category:Private Limited Company

RO 15 LIMITED

445 - 468 UNIT 4 UPPER FLOOR WELFORD ROAD,STRATFORD-UPON-AVON,CV37 8RA

Number:11397903
Status:ACTIVE
Category:Private Limited Company

STEPHANE NZOBOU HEALTHCARE SERVICE LTD

155 ROUNDHAY ROAD,LEEDS,LS8 5AJ

Number:10590285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source