TOGETHERLAND FILMS LIMITED
Status | ACTIVE |
Company No. | 09640225 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TOGETHERLAND FILMS LIMITED is an active private limited company with number 09640225. It was incorporated 8 years, 11 months, 17 days ago, on 16 June 2015. The company address is Second Floor Second Floor, London, EC3M 7AT, England.
Company Fillings
Accounts with accounts type dormant
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type dormant
Date: 25 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-26
Officer name: Ms Annemarie Shillito
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-26
Psc name: Ms Annemarie Shillito
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 26 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Kemp
Change date: 2022-05-26
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
New address: Second Floor 34 Lime Street London EC3M 7AT
Change date: 2022-05-27
Old address: Forum House First Floor 15-18 Lime Street London EC3M 7AN England
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-02
Officer name: Ms Annemarie Shillito
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-02
Officer name: Ms Annemarie Marie Shillito
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Annemarie Shillito
Change date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-23
Psc name: Mr Martin Kemp
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-23
New address: Forum House First Floor 15-18 Lime Street London EC3M 7AN
Old address: 39a Welbeck Street London W1G 8DH England
Documents
Accounts with accounts type dormant
Date: 14 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Annemarie Shillito
Change date: 2019-06-01
Documents
Change person director company with change date
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-01
Officer name: Mr Martin Kemp
Documents
Change to a person with significant control
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mr Martin Kemp
Documents
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
Change person director company with change date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-06
Officer name: Ms Annemarie Shillito
Documents
Change to a person with significant control
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-06
Psc name: Mrs Annemarie Shillito
Documents
Change to a person with significant control
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Kemp
Change date: 2019-06-01
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
New address: 39a Welbeck Street London W1G 8DH
Change date: 2019-06-05
Old address: Mitre House 12-14 Mitre Street London EC3A 5BU United Kingdom
Documents
Accounts with accounts type dormant
Date: 03 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anne Marie Shillito
Change date: 2018-06-21
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Kemp
Change date: 2018-03-22
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Annemarie Shillito
Change date: 2018-03-22
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-22
Psc name: Mrs Anne Marie Shillito
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-22
Psc name: Mr Martin Kemp
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Martin Kemp
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-09
Psc name: Martin Kemp
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anne Marie Shillito
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Kemp
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Some Companies
ARC HOUSE TERRACE ROAD SOUTH,BRACKNELL,RG42 4PZ
Number: | 08330727 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOKLANDS PLACE,SALE,M33 3SD
Number: | 09817380 |
Status: | ACTIVE |
Category: | Private Limited Company |
2980 FAIRVIEW PARK DRIVE,FALLS CHURCH,
Number: | FC025583 |
Status: | ACTIVE |
Category: | Other company type |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 07714690 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS HOUSE ELMS SQUARE, BURY SQUARE,GREATER MANCHESTER,M45 7TA
Number: | 05526879 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPORTING COMMUNITIES COMMUNITY INTEREST COMPANY
12 LANGFORD ROAD,NORTHWICH,CW9 7QR
Number: | 08059746 |
Status: | ACTIVE |
Category: | Community Interest Company |