46 The Shore
Edinburgh
Midlothian
EH6 6QU
Scotland
Director Name | Miss Victoria Watson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | Scotland |
Correspondence Address | Waterside House Suite 5 46 The Shore Edinburgh Midlothian EH6 6QU Scotland |
Director Name | Mr Garry James Marshall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Animation Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Christopher Eric Watson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Writer & Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Registered Address | Waterside House Suite 5 46 The Shore Edinburgh Midlothian EH6 6QU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
6 November 2022 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to Waterside House Suite 5 46 the Shore Edinburgh Midlothian EH6 6QU on 6 November 2022 (1 page) |
6 November 2022 | Change of details for Mrs Rhona Janetta Marion Drummond as a person with significant control on 6 November 2022 (2 pages) |
6 November 2022 | Change of details for Miss Victoria Watson as a person with significant control on 6 November 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
1 July 2022 | Change of details for Mrs Rhona Janetta Marion Drummond as a person with significant control on 25 June 2022 (2 pages) |
1 July 2022 | Director's details changed for Mrs Rhona Janetta Marion Drummond on 25 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Miss Victoria Watson on 24 June 2022 (2 pages) |
24 June 2022 | Change of details for Miss Victoria Watson as a person with significant control on 24 June 2022 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
5 July 2021 | Notification of Victoria Watson as a person with significant control on 28 April 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
5 July 2021 | Notification of Rhona Janetta Marion Drummond as a person with significant control on 28 April 2021 (2 pages) |
28 June 2021 | Withdrawal of a person with significant control statement on 28 June 2021 (2 pages) |
17 June 2021 | Purchase of own shares.
|
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
9 May 2021 | Termination of appointment of Christopher Eric Watson as a director on 28 April 2021 (1 page) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (6 pages) |
24 June 2020 | Purchase of own shares. (3 pages) |
17 June 2020 | Cancellation of shares. Statement of capital on 29 May 2020
|
4 June 2020 | Termination of appointment of Garry James Marshall as a director on 29 May 2020 (1 page) |
28 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
11 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
18 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Change of share class name or designation (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|