London
W1W 7LT
Website | shootsandleaves.com |
---|---|
Email address | [email protected] |
Telephone | 020 77385032 |
Telephone region | London |
Registered Address | Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charlotte Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,872 |
Cash | £10,623 |
Current Liabilities | £27,564 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (4 pages) |
---|---|
21 March 2023 | Registered office address changed from Unit D288 Parkhall Business Centre Tritton Road London SE21 8DE to Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 21 March 2023 (1 page) |
8 March 2023 | Registered office address changed from PO Box 4385 07710298: Companies House Default Address Cardiff CF14 8LH to Unit D288 Parkhall Business Centre Tritton Road London SE21 8DE on 8 March 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 July 2021 (4 pages) |
13 April 2022 | Registered office address changed to PO Box 4385, 07710298: Companies House Default Address, Cardiff, CF14 8LH on 13 April 2022 (1 page) |
25 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
23 March 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
3 March 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
7 March 2019 | Director's details changed for Miss Charlotte Alice Knowles on 24 February 2019 (2 pages) |
7 March 2019 | Director's details changed for Miss Charlotte Alice Knowles on 24 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
7 March 2019 | Change of details for Miss Charlotte Alice Knowles as a person with significant control on 24 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from 13a Station Avenue London SW9 7EU England to 85 Great Portland Street Great Portland Street London W1W 7LT on 25 February 2019 (1 page) |
27 November 2018 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
7 March 2018 | Change of details for Miss Charlotte Alice Knowles as a person with significant control on 24 February 2018 (2 pages) |
7 March 2018 | Director's details changed for Miss Charlotte Alice Knowles on 24 February 2018 (2 pages) |
7 March 2018 | Director's details changed for Miss Charlotte Alice Knowles on 24 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
7 March 2018 | Registered office address changed from Unit 5C 11 Mowll Street London London SW9 6BG to 13a Station Avenue London SW9 7EU on 7 March 2018 (1 page) |
29 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 July 2016 | Registered office address changed from 13a Station Avenue London SW9 7EU to Unit 5C 11 Mowll Street London London SW9 6BG on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 13a Station Avenue London SW9 7EU to Unit 5C 11 Mowll Street London London SW9 6BG on 7 July 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
12 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
30 October 2015 | Company name changed shoots & leaves films LIMITED\certificate issued on 30/10/15
|
30 October 2015 | Company name changed shoots & leaves films LIMITED\certificate issued on 30/10/15
|
26 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
8 April 2015 | Registered office address changed from Arch 461 Station Passage Coldharbour Lane London SW9 8SA to 13a Station Avenue London SW9 7EU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Arch 461 Station Passage Coldharbour Lane London SW9 8SA to 13a Station Avenue London SW9 7EU on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Arch 461 Station Passage Coldharbour Lane London SW9 8SA to 13a Station Avenue London SW9 7EU on 8 April 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 August 2014 | Registered office address changed from Arch 461 210 B Coldharbour Lane Brixton London SW9 8SE to Arch 461 Station Passage Coldharbour Lane London SW9 8SA on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Registered office address changed from Arch 461 210 B Coldharbour Lane Brixton London SW9 8SE to Arch 461 Station Passage Coldharbour Lane London SW9 8SA on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 June 2014 | Registered office address changed from C/O Charlotte Knowles S3 245a Coldharbour Lane Brixton London SW9 8RR England on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from C/O Charlotte Knowles S3 245a Coldharbour Lane Brixton London SW9 8RR England on 19 June 2014 (2 pages) |
1 May 2014 | Amended accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Amended accounts made up to 31 July 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 April 2013 | Registered office address changed from 8 Ramilles Close Brixton London London SW2 5DG on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 8 Ramilles Close Brixton London London SW2 5DG on 23 April 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from Office 476 Andover House George Yard Andover SP10 1PB United Kingdom on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Office 476 Andover House George Yard Andover SP10 1PB United Kingdom on 13 December 2011 (2 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|