Autonomous LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 25, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-25 Employees £0 0% Total assets £202,316 +12.83%
GREENFIELDS FILM PRODUCTIONS LIMITED
Company type Private Limited Company , Active Company Number 04229003 Record last updated Monday, January 15, 2018 7:48:26 PM UTC Official Address 16 North End Road Childs Hill There are 235 companies registered at this street
Locality Childs Hilllondon Region BarnetLondon, England Postal Code NW117PH Sector Motion picture production activities
Visits AUTONOMOUS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2018-1 2019-4 2019-5 2019-7 2019-8 2019-9 2020-1 2020-2 2022-12 2024-6 2024-9 2025-2 2025-3 2025-4 2025-5 0 1 2 3 4 5 Searches AUTONOMOUS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2014-5 2015-4 2015-5 2016-10 2016-11 2021-9 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Document Type Publication date Download link Financials Dec 25, 2017 Annual accounts Registry Sep 27, 2017 Change of accounting reference date Registry Jun 14, 2017 Confirmation statement made , with updates Financials Dec 23, 2016 Annual accounts Registry Sep 26, 2016 Change of accounting reference date Registry Aug 9, 2016 Annual return Registry Apr 6, 2016 Appointment of a woman Financials Mar 15, 2016 Annual accounts Registry Feb 8, 2016 Change of registered office address Registry Feb 4, 2016 Statement of satisfaction of a charge / full / charge no 1 Financials Jun 30, 2015 Annual accounts Registry Jun 10, 2015 Annual return Registry Jun 11, 2014 Annual return 2593140... Registry Dec 24, 2013 Change of particulars for director Registry Dec 24, 2013 Change of particulars for director 2591813... Financials Oct 7, 2013 Annual accounts Registry Jun 11, 2013 Annual return Financials Nov 27, 2012 Annual accounts Registry Aug 23, 2012 Annual return Registry Jan 25, 2012 Change of accounting reference date Registry Sep 19, 2011 Annual return Registry Aug 16, 2011 Change of registered office address Financials Apr 4, 2011 Annual accounts Registry Jul 2, 2010 Annual return Registry Jul 2, 2010 Change of particulars for director Financials Jun 2, 2010 Annual accounts Registry Jun 2, 2010 Resignation of one Secretary Registry Jun 2, 2010 Change of registered office address Registry Dec 16, 2009 Mortgage Registry Oct 1, 2009 Resignation of one Secretary Financials Jul 16, 2009 Annual accounts Registry Jun 16, 2009 Annual return Financials Feb 25, 2009 Annual accounts Registry Jul 14, 2008 Annual return Financials Jan 21, 2008 Annual accounts Registry Nov 23, 2007 Particulars of a mortgage or charge Registry Aug 10, 2007 Annual return Registry Jul 26, 2007 Change in situation or address of registered office Registry Jul 25, 2007 Appointment of a person Registry Jul 25, 2007 Resignation of a person Registry Jul 25, 2007 Change in situation or address of registered office Registry Jul 5, 2007 Appointment of a person as Secretary Registry Jul 5, 2007 Resignation of a woman Registry Sep 26, 2006 Resignation of a person Financials Sep 20, 2006 Annual accounts Registry Sep 18, 2006 Resignation of a woman Registry Aug 9, 2006 Annual return Registry Jul 6, 2006 Change in situation or address of registered office Registry Nov 25, 2005 Change in situation or address of registered office 1879224... Financials Nov 23, 2005 Annual accounts Registry Aug 19, 2005 Annual return Registry May 3, 2005 Change in situation or address of registered office Registry Jan 6, 2005 Annual return Registry Oct 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1753165... Registry Oct 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 27, 2004 Particulars of a mortgage or charge Registry Sep 17, 2004 Particulars of a mortgage or charge 1766340... Registry Sep 17, 2004 Particulars of a mortgage or charge Registry Jul 15, 2004 Change in situation or address of registered office Financials Jun 18, 2004 Annual accounts Registry Feb 12, 2004 Appointment of a person Registry Jan 12, 2004 Annual return Registry Jan 1, 2004 Appointment of a woman Financials Aug 1, 2003 Annual accounts Registry Jun 30, 2003 Resignation of one Secretary Registry Jan 15, 2003 Notice of change of directors or secretaries or in their particulars Registry Nov 14, 2002 Annual return Registry Nov 14, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 21, 2001 Appointment of a person Registry Aug 21, 2001 Appointment of a person 1788960... Registry Jul 12, 2001 Appointment of a person Registry Jul 12, 2001 Change in situation or address of registered office Registry Jul 10, 2001 Company name change Registry Jul 10, 2001 Change of name certificate Registry Jun 13, 2001 Resignation of a person Registry Jun 13, 2001 Resignation of a person 1910255... Registry Jun 5, 2001 Five appointments: 2 companies, a man and 2 women,: 2 companies, a man and 2 women