- Company Overview for TANTRUM FILMS LIMITED (03052450)
- Filing history for TANTRUM FILMS LIMITED (03052450)
- People for TANTRUM FILMS LIMITED (03052450)
- More for TANTRUM FILMS LIMITED (03052450)
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) |
---|---|---|---|
06 Feb 2015 | AP01 | Appointment of Mrs Amma Asante-Pedersen as a director on 29 January 2015 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
17 Apr 2013 | TM01 | Termination of appointment of Amma Hanson as a director | |
17 Apr 2013 | AP03 | Appointment of Mrs Amma Asante-Pedersen as a secretary | |
17 Apr 2013 | TM02 | Termination of appointment of Judy Daish as a secretary | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Amma Hanson on 2 May 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Charles Maurice Hanson on 2 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Amma Hanson on 2 May 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Charles Maurice Hanson on 2 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Amma Hanson on 2 May 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2 June 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |