ON THE CORNER FILMS LIMITED

37 Warren Street, London, W1T 6AD
StatusACTIVE
Company No.08989593
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

ON THE CORNER FILMS LIMITED is an active private limited company with number 08989593. It was incorporated 10 years, 1 month, 19 days ago, on 10 April 2014. The company address is 37 Warren Street, London, W1T 6AD.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scott Gay-Rees

Change date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-06

Officer name: Mr James Scott Gay-Rees

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Matthew Stillman

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Dec 2023

Action Date: 16 Nov 2022

Category: Capital

Type: SH06

Capital : 2.88 GBP

Date: 2022-11-16

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-18

Psc name: Box to Box Films Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Scott Gay-Rees

Cessation date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr James Scott Gay-Rees

Documents

View document PDF

Capital cancellation shares

Date: 15 May 2023

Action Date: 16 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-16

Capital : 2.88 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Kapadia

Termination date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asif Kapadia

Cessation date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mr James Scott Gay-Rees

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Scott Gay-Rees

Change date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr James Scott Gay-Rees

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mr James Scott Gay-Rees

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Matthew Stillman

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scott Gay-Rees

Change date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Scott Gay-Rees

Change date: 2017-11-08

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/04/2017

Documents

View document PDF

Capital alter shares subdivision

Date: 22 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Capital allotment shares

Date: 03 May 2017

Action Date: 18 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-18

Capital : 4.88 GBP

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Matthew Stillman

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Asif Kapadia

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolyon William Symonds

Termination date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Morrissey

Termination date: 2017-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 11 Melrose Terrace London W6 7RL United Kingdom

New address: 37 Warren Street London W1T 6AD

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Asif Kapadia

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr David Mark Morrissey

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 LG LIMITED

WINNINGTON HOUSE,LONDON,N12 0DR

Number:04289141
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORPORATE BUILDING CENTRE LLP

95, WILTON ROAD, STE 717,LONDON,SW1V 1BZ

Number:OC420355
Status:ACTIVE
Category:Limited Liability Partnership

HEALTHIER WORKFORCE LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:08851918
Status:ACTIVE
Category:Private Limited Company

SMITH & COMPANY BUILDING SERVICES LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:05260411
Status:ACTIVE
Category:Private Limited Company

SPECTRUM OFFICE TECHNOLOGY LIMITED

THE VIEW BRIDGEHEAD BUSINESS PARK,HULL,HU13 0GD

Number:06094746
Status:ACTIVE
Category:Private Limited Company

TAYLOR STILTON LIMITED

121 DUKE STREET,BARROW-IN-FURNESS,LA14 1XA

Number:04826582
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