-
SPROUT PICTURES (TV) LIMITED - 55 Loudoun Road, St John's Wood, London, NW8 0DL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05054208
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 55 Loudoun Road
- St John's Wood
- London
- NW8 0DL 55 Loudoun Road, St John's Wood, London, NW8 0DL UK
Management
- Geschäftsführung
- CARTER, Gina Rosalind
- FRY, Stephen John
- Prokuristen
- CARTER, Gina Rosalind
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.02.2004
- Alter der Firma 2004-02-24 20 Jahre
- SIC/NACE
- 59113
Eigentumsverhältnisse
- Beneficial Owners
- Ms Gina Carter
- Mr Stephen John Fry
- Miss Gina Rosalind Carter
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SPROUT PRODUCTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2013-02-24
- Jahresmeldung
- Fälligkeit: 2024-03-09
- Letzte Einreichung: 2023-02-24
-
SPROUT PICTURES (TV) LIMITED Firmenbeschreibung
- SPROUT PICTURES (TV) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05054208. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.02.2004 registriert. SPROUT PICTURES (TV) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SPROUT PRODUCTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "59113" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.02.2013.Die Firma kann schriftlich über 55 Loudoun Road erreicht werden.
Jetzt sichern SPROUT PICTURES (TV) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sprout Pictures (Tv) Limited - 55 Loudoun Road, St John's Wood, London, NW8 0DL, Grossbritannien
- 2004-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPROUT PICTURES (TV) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-24) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-updates (2019-03-07) - CS01
-
resolution (2019-02-21) - RESOLUTIONS
-
capital-cancellation-shares (2019-02-21) - SH06
-
capital-return-purchase-own-shares (2019-02-21) - SH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-22) - AA
-
legacy (2018-10-09) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-10-09) - SH19
-
legacy (2018-10-09) - CAP-SS
-
resolution (2018-10-09) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-10-08) - TM01
-
confirmation-statement-with-updates (2018-02-27) - CS01
-
resolution (2018-11-22) - RESOLUTIONS
keyboard_arrow_right 2017
-
resolution (2017-02-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
keyboard_arrow_right 2016
-
change-corporate-director-company-with-change-date (2016-01-15) - CH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
termination-director-company-with-name-termination-date (2016-11-08) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-14) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-25) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-18) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
keyboard_arrow_right 2012
-
appoint-corporate-director-company-with-name (2012-12-11) - AP02
-
appoint-person-director-company-with-name (2012-08-20) - AP01
-
appoint-person-director-company-with-name (2012-08-08) - AP01
-
capital-allotment-shares (2012-07-25) - SH01
-
termination-director-company-with-name (2012-07-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
-
legacy (2012-07-26) - MG01
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-03-29) - CH03
-
change-person-director-company-with-change-date (2011-03-29) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-11-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-05) - AA
keyboard_arrow_right 2009
-
resolution (2009-01-31) - RESOLUTIONS
-
legacy (2009-01-31) - 122
-
legacy (2009-01-31) - 123
-
resolution (2009-02-06) - RESOLUTIONS
-
legacy (2009-01-31) - 88(2)
-
legacy (2009-02-09) - 88(2)
-
legacy (2009-02-09) - 288a
-
legacy (2009-04-23) - 363a
-
change-person-director-company-with-change-date (2009-10-22) - CH01
-
resolution (2009-02-09) - RESOLUTIONS
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-03) - AA
-
memorandum-articles (2008-09-04) - MEM/ARTS
-
certificate-change-of-name-company (2008-09-02) - CERTNM
-
legacy (2008-03-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-09) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-03) - 363a
-
legacy (2007-07-30) - 287
keyboard_arrow_right 2006
-
legacy (2006-10-02) - 287
-
legacy (2006-10-02) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-01-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-11-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-11) - 363s
-
legacy (2005-02-28) - 225
keyboard_arrow_right 2004
-
legacy (2004-04-27) - 288c
-
incorporation-company (2004-02-24) - NEWINC