Bamoosh Films Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- 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
|
VAT Number of Bamoosh Films Limited
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £1 | 0% |
Total assets | £261 | -1,388% |
ZEALOUS TV & VIDEO EDITORS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06182697 |
Record last updated |
Wednesday, April 5, 2017 3:33:27 AM UTC |
Official Address |
30 Archdale Road London England Se229hj East Dulwich
There are 19 companies registered at this street
|
Locality |
East Dulwichlondon |
Region |
SouthwarkLondon, England |
Postal Code |
SE229HJ
|
Sector |
Television programme production activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 26, 2017 |
Appointment of a man as Shareholder (Above 75%)
|  |
Financials |
Dec 12, 2015 |
Annual accounts
|  |
Registry |
Sep 20, 2015 |
Change of registered office address
|  |
Registry |
Apr 21, 2015 |
Annual return
|  |
Registry |
Jan 23, 2015 |
Change of registered office address
|  |
Financials |
Dec 23, 2014 |
Annual accounts
|  |
Registry |
May 20, 2014 |
Annual return
|  |
Financials |
Jul 12, 2013 |
Annual accounts
|  |
Registry |
Apr 12, 2013 |
Annual return
|  |
Financials |
Oct 29, 2012 |
Annual accounts
|  |
Registry |
Apr 23, 2012 |
Annual return
|  |
Registry |
Dec 15, 2011 |
Resignation of one Secretary
|  |
Registry |
Nov 14, 2011 |
Resignation of one Secretary (a woman)
|  |
Financials |
Sep 30, 2011 |
Annual accounts
|  |
Registry |
Apr 12, 2011 |
Annual return
|  |
Registry |
Jan 24, 2011 |
Change of particulars for director
|  |
Financials |
Dec 9, 2010 |
Annual accounts
|  |
Registry |
Apr 7, 2010 |
Annual return
|  |
Registry |
Feb 12, 2010 |
Change of particulars for director
|  |
Financials |
Jun 22, 2009 |
Annual accounts
|  |
Registry |
May 15, 2009 |
Annual return
|  |
Financials |
Jan 9, 2009 |
Annual accounts
|  |
Registry |
Dec 10, 2008 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 9, 2008 |
Annual return
|  |
Registry |
Dec 9, 2008 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 14, 2007 |
Appointment of a director
|  |
Registry |
Dec 14, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 14, 2007 |
Resignation of a director
|  |
Registry |
Dec 14, 2007 |
Resignation of a secretary
|  |
Registry |
Dec 14, 2007 |
Appointment of a secretary
|  |
Registry |
Dec 3, 2007 |
Company name change
|  |
Registry |
Dec 3, 2007 |
Change of name certificate
|  |
Registry |
Mar 27, 2007 |
Two appointments: a man and a woman
|  |
Registry |
Mar 26, 2007 |
Two appointments: a man and a woman 6182...
|  |