- Company Overview for 5XM LIMITED (03356667)
- Filing history for 5XM LIMITED (03356667)
- People for 5XM LIMITED (03356667)
- Charges for 5XM LIMITED (03356667)
- More for 5XM LIMITED (03356667)
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) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Mark Antoni Halama as a person with significant control on 16 April 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Mr Mark Antoni Halama on 19 December 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 14 October 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to C/O Pj Marks & Co. Ltd 114-116 Curtain Road London EC2A 3AH on 15 June 2015 | |
10 Jun 2015 | TM02 | Termination of appointment of Mh Secretaries Limited as a secretary on 10 June 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
16 Jan 2014 | CERTNM |
Company name changed pegasus pictures LIMITED\certificate issued on 16/01/14
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Mr Mark Antoni Halama on 15 March 2012 | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
07 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
25 Nov 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
07 May 2009 | 288b | Appointment terminated director mh directors LIMITED |