- Company Overview for DOMINIC SIVYER FILMS LTD (03502233)
- Filing history for DOMINIC SIVYER FILMS LTD (03502233)
- People for DOMINIC SIVYER FILMS LTD (03502233)
- More for DOMINIC SIVYER FILMS LTD (03502233)
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) |
---|---|---|---|
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
06 Feb 2013 | CH01 | Director's details changed for Mr William Mark Cellier on 1 January 2013 | |
06 Feb 2013 | CH03 | Secretary's details changed for Michelle Lynn Cellier on 1 January 2013 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 5 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Michelle Lynn Sivyer on 1 July 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
11 Feb 2009 | 353 | Location of register of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Oct 2008 | 288a | Secretary appointed michelle sivyer |