- Company Overview for GOLDEN SQUARE PICTURES LIMITED (02486672)
- Filing history for GOLDEN SQUARE PICTURES LIMITED (02486672)
- People for GOLDEN SQUARE PICTURES LIMITED (02486672)
- Charges for GOLDEN SQUARE PICTURES LIMITED (02486672)
- More for GOLDEN SQUARE PICTURES LIMITED (02486672)
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) |
---|---|---|---|
04 Aug 2015 | AP03 | Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 | |
04 Aug 2015 | TM02 | Termination of appointment of Alan George Castle as a secretary on 13 April 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Alan George Castle as a director on 13 April 2015 | |
22 Jul 2015 | MISC | Section 519 | |
10 Jul 2015 | AUD | Auditor's resignation | |
23 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | AP01 | Appointment of Jacqueline Louise Marshall as a director on 31 March 2015 | |
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH01 | Director's details changed for Darren Nigel Hopgood on 1 November 2014 | |
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
20 Aug 2012 | CERTNM |
Company name changed pudsey films LIMITED\certificate issued on 20/08/12
|
|
23 Jul 2012 | CERTNM |
Company name changed bonnie films LIMITED\certificate issued on 23/07/12
|
|
22 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
19 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Darren Nigel Hopgood on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Alan George Castle on 18 November 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Alan George Castle on 18 November 2009 |