Embargo Rights Management LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
- 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 | 2015-03-31 | |
Turnover | £210,603 | 0% |
Net Income | £3,779 | -5,895% |
Cash in hand | £15 | +13.33% |
Net Worth | £53,962 | +7.00% |
Liabilities | £222,268 | +0.51% |
Trade Debtors | £168,291 | -1.57% |
Operating Profit | £3,779 | -5,888% |
Total assets | £276,230 | +1.78% |
Shareholder's funds | £53,962 | +7.00% |
Total liabilities | £222,268 | +0.51% |
EMBARGO FIMS (UK) LIMITED
EMBARGO FILMS (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06340292 |
Record last updated | Wednesday, September 2, 2015 6:57:55 PM UTC |
Official Address | Lion House Red Street London Wc1r4gb Holborn And Covent Garden There are 794 companies registered at this street |
Locality | Holborn And Covent Gardenlondon |
Region | CamdenLondon, England |
Postal Code | WC1R4GB |
Sector | embargo, limit, management, motion, picture |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 11, 2015 | Annual return |  |
Registry | Apr 20, 2015 | Resignation of one Secretary |  |
Registry | Apr 15, 2015 | Resignation of one Secretary 6340... |  |
Financials | Jan 9, 2015 | Annual accounts |  |
Registry | Sep 23, 2014 | Change of particulars for director |  |
Registry | Aug 22, 2014 | Annual return |  |
Financials | Feb 5, 2014 | Annual accounts |  |
Financials | Dec 24, 2013 | Annual accounts 6340... |  |
Registry | Aug 19, 2013 | Change of accounting reference date |  |
Registry | Aug 14, 2013 | Annual return |  |
Registry | May 15, 2013 | Change of accounting reference date |  |
Registry | Mar 28, 2013 | Change of registered office address |  |
Registry | Dec 24, 2012 | Two appointments: a person and a man |  |
Registry | Nov 8, 2012 | Annual return |  |
Financials | Jun 7, 2012 | Annual accounts |  |
Registry | Mar 13, 2012 | Change of registered office address |  |
Financials | Dec 5, 2011 | Annual accounts |  |
Registry | Nov 14, 2011 | Annual return |  |
Registry | Aug 31, 2011 | Notice of striking-off action discontinued |  |
Registry | Aug 30, 2011 | First notification of strike-off action in london gazette |  |
Registry | Dec 3, 2010 | Change of name certificate |  |
Registry | Dec 3, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Dec 3, 2010 | Company name change |  |
Registry | Sep 8, 2010 | Annual return |  |
Registry | Sep 8, 2010 | Change of particulars for corporate secretary |  |
Registry | Sep 7, 2010 | Change of particulars for director |  |
Financials | Jun 2, 2010 | Annual accounts |  |
Registry | Sep 3, 2009 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Sep 3, 2009 | Alteration to memorandum and articles |  |
Registry | Sep 3, 2009 | Notice of increase in nominal capital |  |
Registry | Sep 3, 2009 | Notice of increase in nominal capital 6340... |  |
Registry | Aug 20, 2009 | Annual return |  |
Financials | Jun 11, 2009 | Annual accounts |  |
Registry | May 30, 2009 | Particulars of a mortgage or charge |  |
Registry | May 8, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 26, 2008 | Annual return |  |
Registry | Jan 17, 2008 | Change of name certificate |  |
Registry | Jan 17, 2008 | Company name change |  |
Registry | Sep 7, 2007 | Elective resolution |  |
Registry | Sep 7, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 7, 2007 | Elective resolution |  |