- Company Overview for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
- Filing history for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
- People for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
- Charges for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
- More for AIR STUDIOS (LYNDHURST) LIMITED (02534012)
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) |
---|---|---|---|
29 Jun 2015 | SH08 | Change of share class name or designation | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
20 Nov 2014 | CH01 | Director's details changed for Mr Paul Ian Woolf on 17 November 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Aug 2013 | TM01 | Termination of appointment of Danny Kellard as a director | |
12 Aug 2013 | SH08 | Change of share class name or designation | |
12 Aug 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Aug 2013 | CC04 | Statement of company's objects | |
12 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Feb 2013 | CH01 | Director's details changed for Mr Paul Ian Woolf on 11 January 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Mr Danny John Kellard on 11 January 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Mr Richard James Sproson Boote on 11 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 13 February 2013 | |
12 Feb 2013 | CH03 | Secretary's details changed for Mr Richard James Sproson Boote on 11 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | SH19 |
Statement of capital on 25 September 2012
|
|
25 Sep 2012 | SH20 | Statement by directors | |
25 Sep 2012 | CAP-SS | Solvency statement dated 19/09/12 | |
25 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Mar 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders |