Big Rich Films LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 28, 2019)shareholder details and share percentages 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 2019-12-28 Total assets £11,113 -15.46%
THE GRUBER BROTHERS LIMITED
GRUBER ENTERPRISES LIMITED
GRUBER FILMS LIMITED
Company type Private Limited Company , Active Company Number 02943501 Record last updated Tuesday, July 4, 2017 6:22:38 AM UTC Official Address 10 Southbrook Mews London Se128lg Lee Green There are 62 companies registered at this street
Postal Code SE128LG Sector Motion picture production activities
Visits Document Type Publication date Download link Registry Jun 28, 2017 Appointment of a man as Shareholder (50-75%) Registry Apr 6, 2016 Two appointments: 2 men Registry Jun 30, 2015 Annual return Financials Sep 4, 2014 Annual accounts Registry Jul 1, 2014 Annual return Financials Oct 4, 2013 Annual accounts Financials Sep 21, 2013 Annual accounts 2943... Registry Sep 20, 2013 Change of registered office address Registry Jul 2, 2013 Annual return Registry Apr 4, 2013 Annual return 4388... Registry Dec 30, 2012 Appointment of a person as Secretary Registry Dec 30, 2012 Resignation of one Corporate Body and one Secretary Registry Dec 30, 2012 Appointment of a man as Director and Film Producer Registry Dec 30, 2012 Appointment of a person as Secretary and Corporate Body Registry Dec 30, 2012 Appointment of a man as Director and Company Director Financials Oct 3, 2012 Annual accounts Financials Sep 21, 2012 Annual accounts 2943... Registry Jul 23, 2012 Annual return Registry Jul 23, 2012 Change of particulars for corporate secretary Registry Mar 20, 2012 Annual return Registry Jan 3, 2012 Change of registered office address Financials Aug 22, 2011 Annual accounts Registry Jul 4, 2011 Annual return Registry Apr 4, 2011 Annual return 4388... Financials Mar 21, 2011 Annual accounts Financials Oct 4, 2010 Annual accounts 4388... Financials Sep 28, 2010 Annual accounts Registry Jul 5, 2010 Annual return Registry Jul 2, 2010 Change of particulars for corporate secretary Registry Mar 25, 2010 Annual return Registry Mar 25, 2010 Change of particulars for director Registry Mar 25, 2010 Change of particulars for corporate secretary Financials Dec 11, 2009 Annual accounts Financials Nov 1, 2009 Annual accounts 4388... Registry Jun 29, 2009 Annual return Registry May 4, 2009 Resignation of a secretary Registry May 4, 2009 Appointment of a secretary Registry Apr 16, 2009 Change in situation or address of registered office Registry Mar 31, 2009 Appointment of a person as Secretary Registry Mar 31, 2009 Resignation of one Lawyer and one Secretary (a man) Registry Mar 25, 2009 Annual return Registry Nov 11, 2008 Return by a company purchasing its own shares Registry Nov 11, 2008 Authority- purchase shares other than from capital Registry Nov 11, 2008 Annual return Financials Oct 31, 2008 Annual accounts Financials Oct 29, 2008 Annual accounts 2943... Registry Jul 23, 2008 Annual return Registry Jun 3, 2008 Memorandum of association Registry May 2, 2008 Company name change Registry May 2, 2008 Change of name certificate Registry Mar 19, 2008 Annual return Financials Nov 2, 2007 Annual accounts Financials Oct 29, 2007 Annual accounts 2943... Registry Jul 27, 2007 Annual return Registry May 22, 2007 Notice of change of directors or secretaries or in their particulars Registry May 22, 2007 Annual return Registry May 22, 2007 Notice of change of directors or secretaries or in their particulars Registry May 22, 2007 Resignation of a director Registry Nov 30, 2006 Appointment of a secretary Registry Nov 17, 2006 Appointment of a man as Lawyer and Secretary Financials Nov 5, 2006 Annual accounts Financials Oct 31, 2006 Annual accounts 2943... Registry Sep 4, 2006 Resignation of a secretary Registry Sep 1, 2006 Resignation of one Secretary (a man) Registry Aug 16, 2006 Annual return Registry May 22, 2006 Resignation of a director Registry Mar 30, 2006 Annual return Financials Nov 2, 2005 Annual accounts Registry Oct 20, 2005 Elective resolution Financials Sep 8, 2005 Annual accounts Registry Jul 21, 2005 Annual return Registry Jun 18, 2005 Annual return 4388... Registry Nov 16, 2004 Annual return Financials Oct 28, 2004 Annual accounts Financials Sep 23, 2004 Annual accounts 2943... Financials Sep 16, 2004 Annual accounts Registry Jul 7, 2004 Change in situation or address of registered office Registry Jun 4, 2004 Memorandum of association Registry Jun 4, 2004 Appointment of a director Registry Jun 4, 2004 Alteration to memorandum and articles Registry Mar 22, 2004 Annual return Registry Sep 23, 2003 Annual return 2943... Financials Aug 16, 2003 Annual accounts Registry Jun 20, 2003 Change of accounting reference date Registry Mar 12, 2003 Annual return Registry Feb 11, 2003 Annual return 2943... Financials Nov 28, 2002 Annual accounts Registry Jun 7, 2002 Appointment of a director Registry May 15, 2002 Memorandum of association Registry May 14, 2002 Change of name certificate Registry May 9, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 9, 2002 Appointment of a director Registry May 8, 2002 Company name change Registry May 8, 2002 Change of name certificate Registry Apr 25, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 9, 2002 Notice of increase in nominal capital Registry Apr 9, 2002 Resignation of a director Registry Apr 9, 2002 £ nc 1000/1500000 Registry Apr 9, 2002 Resignation of a secretary Registry Apr 9, 2002 Memorandum of association