Bourne Road
Bexley
Kent
DA5 1LR
Director Name | Ms Amy Claire Jackson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redbrae Cottages North Bank Bo'Ness West Lothian EH51 9RR Scotland |
Registered Address | International House 38 Thistle Street Edinburgh EH2 1EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
10 December 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
22 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
18 October 2018 | Change of details for Miss Sophie Emerald Neave as a person with significant control on 19 June 2018 (2 pages) |
18 October 2018 | Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 18 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
18 October 2018 | Change of details for Miss Sophie Emerald Neave as a person with significant control on 19 June 2018 (2 pages) |
17 October 2018 | Change of details for Miss Sophie Emerald Neave as a person with significant control on 11 July 2018 (2 pages) |
17 October 2018 | Director's details changed for Miss Sophie Emerald Neave on 11 July 2018 (2 pages) |
1 October 2018 | Registered office address changed from International House Thistle Street Edinburgh EH2 1EN United Kingdom to 38 Thistle Street Edinburgh EH2 1EN on 1 October 2018 (1 page) |
28 September 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
28 June 2018 | Registered office address changed from 2 Redbrae Cottages Tilt Films Limited, 2 Redbrae Cottages, North Bank Bo'ness EH51 9RR Scotland to International House Thistle Street Edinburgh EH2 1EN on 28 June 2018 (1 page) |
22 June 2018 | Director's details changed for Miss Sophie Emerald Neave on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Amy Claire Jackson as a director on 19 June 2018 (1 page) |
19 June 2018 | Cessation of Amy Claire Jackson as a person with significant control on 19 June 2018 (1 page) |
19 June 2018 | Registered office address changed from C/O Amy C. Jackson 2 Redbrae Cottages North Bank Bo'ness West Lothian EH51 9RR to 2 Redbrae Cottages Tilt Films Limited, 2 Redbrae Cottages, North Bank Bo'ness EH51 9RR on 19 June 2018 (1 page) |
20 October 2017 | Change of details for Miss Sophie Emerald Neave as a person with significant control on 6 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
20 October 2017 | Change of details for Miss Sophie Emerald Neave as a person with significant control on 6 October 2017 (2 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 October 2016 | Director's details changed for Miss Sophie Emerald Neave on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Miss Sophie Emerald Neave on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
2 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
5 September 2014 | Company name changed outrider productions LIMITED\certificate issued on 05/09/14
|
5 September 2014 | Company name changed outrider productions LIMITED\certificate issued on 05/09/14
|
3 September 2014 | Company name changed outsider films LIMITED\certificate issued on 03/09/14
|
3 September 2014 | Company name changed outsider films LIMITED\certificate issued on 03/09/14
|
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Appointment of Miss Sophie Emerald Neave as a director (2 pages) |
6 September 2012 | Appointment of Miss Sophie Emerald Neave as a director (2 pages) |
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|