- Company Overview for FISH EYE PRODUCTIONS LIMITED (03131916)
- Filing history for FISH EYE PRODUCTIONS LIMITED (03131916)
- People for FISH EYE PRODUCTIONS LIMITED (03131916)
- Charges for FISH EYE PRODUCTIONS LIMITED (03131916)
- More for FISH EYE PRODUCTIONS LIMITED (03131916)
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) |
---|---|---|---|
10 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
01 Jul 2010 | AP03 | Appointment of Mrs Ylva Eva Louisa Mawle as a secretary | |
01 Jul 2010 | AD01 | Registered office address changed from Unit 5 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL on 1 July 2010 | |
30 Jun 2010 | TM02 | Termination of appointment of Kay Jones as a secretary | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Stephen Francis Mawle on 1 December 2009 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from unit 5 vanguard trading estate britannia road chesterfield derbyshire S40 2TZ | |
31 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
21 Mar 2007 | 395 | Particulars of mortgage/charge | |
13 Mar 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
21 Jan 2007 | 288b | Director resigned | |
21 Jan 2007 | 363s |
Return made up to 29/11/06; full list of members
|
|
04 Oct 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
05 Dec 2005 | 363s | Return made up to 29/11/05; full list of members | |
28 Oct 2005 | AA | Total exemption full accounts made up to 30 November 2004 |