- Company Overview for 2020 GROUP (JERSEY) LIMITED (FC032123)
- Filing history for 2020 GROUP (JERSEY) LIMITED (FC032123)
- People for 2020 GROUP (JERSEY) LIMITED (FC032123)
- UK establishments for 2020 GROUP (JERSEY) LIMITED (FC032123)
- More for 2020 GROUP (JERSEY) LIMITED (FC032123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2020 | AA | Full accounts made up to 31 December 2018 | |
25 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
22 Dec 2018 | OSCH07 | Change of details for Dylan Wyn Davies of Morelands 5-23 Old Street, London, EC1V 9HL as a person authorised to represent UK establishment BR017193 on 1 November 2018 | |
21 Nov 2018 | OSCH09 | Change of details for Dylan Wyn Davies as a person authorised to accept service for UK establishment BR017193 on 1 November 2018 | |
12 Jul 2018 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
13 Dec 2016 | OSCH01 | Details changed for a UK establishment - BR017193 Name Change 2020 group LIMITED,9 November 2016 | |
30 Nov 2016 | OSNM01 | Change of registered name of an overseas company on 24 November 2016 from Stillking films uk LIMITED | |
19 Feb 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
19 Feb 2016 | OSCH02 | Details changed for an overseas company - Le Masurier House La Rue Le Masurier, St Helier, Jersey, JE2 4YE | |
15 Jan 2016 | OSAP01 | Appointment of Peter Howard Gaskell as a director on 21 October 2015 | |
15 Jan 2016 | OSAP01 | Appointment of Simon Owen Morgan as a director on 21 October 2015 | |
15 Jan 2016 | OSAP04 | Appointment of Vistra Secretaries Limited as a secretary on 21 October 2015 | |
15 Jan 2016 | OSTM01 | Termination of appointment of Jennie Ann Perrier as a director on 21 October 2015 | |
15 Jan 2016 | OSTM01 | Termination of appointment of James William Wiseman as a director on 21 October 2015 | |
15 Jan 2016 | OSTM01 | Termination of appointment of Maria Renault as a director on 21 October 2015 | |
15 Jan 2016 | OSTM02 | Termination of appointment of Citco Jersey Ltd as secretary on 21 October 2015 | |
15 Jan 2016 | OSAP01 | Appointment of Gemma Louise Voisin as a director on 21 October 2015 | |
18 Aug 2015 | OSCH01 | Details changed for a UK establishment - BR017193 Address Change 1 alfred mews, london, london, W1T 7AA,6 August 2015 | |
02 Oct 2014 | OS-PAR |
Appointment at registration for BR017193 - person authorised to represent, Davies Dylan Wyn 1 Alfred Mews London London W1T 7AA
|
|
02 Oct 2014 | OS-PAR |
Appointment at registration for BR017193 - person authorised to accept service, Davies Dylan Wyn 1 Alfred Mews London London Ukw1T 7Aa
|
|
02 Oct 2014 | OSIN01 | Registration of a UK establishment of an overseas company |