-
ST. GEORGE PICTURES LIMITED - 85 Great Portland Street, London, W1W 7LT, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07379946
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 85 Great Portland Street
- London
- W1W 7LT
- England 85 Great Portland Street, London, W1W 7LT, England UK
Management
- Geschäftsführung
- DARGEL, Florian Rudiger
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.09.2010
- Alter der Firma 2010-09-17 14 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Sira Productions Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-09-17
- Jahresmeldung
- Fälligkeit: 2024-10-01
- Letzte Einreichung: 2023-09-17
-
ST. GEORGE PICTURES LIMITED Firmenbeschreibung
- ST. GEORGE PICTURES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07379946. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.09.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.09.2012.Die Firma kann schriftlich über 85 Great Portland Street erreicht werden.
Jetzt sichern ST. GEORGE PICTURES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: St. George Pictures Limited - 85 Great Portland Street, London, W1W 7LT, England, Grossbritannien
- 2010-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ST. GEORGE PICTURES 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-09) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-07) - AA
-
confirmation-statement-with-no-updates (2023-09-18) - CS01
-
change-person-director-company-with-change-date (2023-02-06) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-26) - CS01
-
change-to-a-person-with-significant-control (2022-09-08) - PSC05
-
gazette-filings-brought-up-to-date (2022-05-10) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-05-09) - AA
-
gazette-notice-compulsory (2022-03-08) - GAZ1
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-01-28) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-19) - AD01
-
accounts-with-accounts-type-micro-entity (2021-01-26) - AA
-
confirmation-statement-with-no-updates (2021-09-27) - CS01
-
change-person-director-company-with-change-date (2021-03-19) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-05) - CS01
-
change-person-director-company-with-change-date (2020-10-05) - CH01
-
change-to-a-person-with-significant-control (2020-10-05) - PSC05
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-24) - AA
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-12) - AA
-
change-account-reference-date-company-previous-shortened (2019-01-22) - AA01
-
change-person-director-company-with-change-date (2019-01-18) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-02-06) - AA
-
change-account-reference-date-company-previous-shortened (2018-10-25) - AA01
-
confirmation-statement-with-updates (2018-09-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-01-31) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-30) - TM01
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
change-account-reference-date-company-previous-shortened (2016-10-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2016-02-01) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-10-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-09-15) - AA
-
appoint-person-director-company-with-name-date (2014-10-16) - AP01
-
termination-director-company-with-name-termination-date (2014-10-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-22) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-08-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-06-29) - AA
-
change-account-reference-date-company-current-shortened (2012-03-07) - AA01
-
accounts-with-accounts-type-total-exemption-full (2012-03-05) - AA
-
change-account-reference-date-company-previous-shortened (2012-02-27) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-13) - AR01
-
change-person-director-company-with-change-date (2011-10-12) - CH01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-17) - NEWINC