Advanced company searchLink opens in new window

EYE FILM AND TELEVISION LIMITED

Company number 01152183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Nov 2007 363a Return made up to 20/11/07; full list of members
06 Nov 2007 MEM/ARTS Memorandum and Articles of Association
31 Oct 2007 CERTNM Company name changed coles gauvain prendergast and as sociates LIMITED\certificate issued on 31/10/07
12 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Dec 2006 363s Return made up to 20/11/06; full list of members
28 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Jan 2006 363s Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
  • 363(353) ‐ Location of register of members address changed
30 Dec 2005 395 Particulars of mortgage/charge
22 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
14 Dec 2004 363s Return made up to 20/11/04; full list of members
25 May 2004 AA Total exemption small company accounts made up to 31 December 2003
27 Nov 2003 363s Return made up to 20/11/03; full list of members
30 Jun 2003 AA Total exemption small company accounts made up to 31 December 2002
27 Jun 2003 287 Registered office changed on 27/06/03 from: 9-11A dove street norwich norfolk NR2 1DE
19 Jun 2003 288a New secretary appointed
19 Jun 2003 288b Secretary resigned;director resigned
29 Jan 2003 363s Return made up to 04/12/02; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/12/02; full list of members
20 Dec 2002 363s Return made up to 04/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
19 Nov 2002 287 Registered office changed on 19/11/02 from: 34-40 high street wanstead london E11 2RJ
20 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
10 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
12 Apr 2001 395 Particulars of mortgage/charge
21 Mar 2001 CERTNM Company name changed coles, prendergast & associates LIMITED\certificate issued on 21/03/01
03 Jan 2001 363s Return made up to 04/12/00; full list of members
27 Nov 2000 AA Full accounts made up to 31 December 1999