- Company Overview for HELICOPTER FILM SERVICES LIMITED (03157471)
- Filing history for HELICOPTER FILM SERVICES LIMITED (03157471)
- People for HELICOPTER FILM SERVICES LIMITED (03157471)
- Charges for HELICOPTER FILM SERVICES LIMITED (03157471)
- More for HELICOPTER FILM SERVICES LIMITED (03157471)
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) |
---|---|---|---|
09 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Oct 2015 | MR01 | Registration of charge 031574710005, created on 28 September 2015 | |
02 Oct 2015 | MR01 | Registration of charge 031574710004, created on 28 September 2015 | |
24 Mar 2015 | MR01 |
Registration of charge 031574710003, created on 20 March 2015
|
|
10 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
11 Nov 2014 | AD01 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Jun 2011 | CH03 | Secretary's details changed for Ms Nicola Grier on 2 June 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
23 Mar 2011 | CH03 | Secretary's details changed for Nicola Grier on 6 July 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Jeremy Braben on 6 July 2010 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Jeremy Braben on 8 February 2010 | |
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |