- Company Overview for WHITE LANTERN FILM CIC (04110275)
- Filing history for WHITE LANTERN FILM CIC (04110275)
- People for WHITE LANTERN FILM CIC (04110275)
- More for WHITE LANTERN FILM CIC (04110275)
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) |
---|---|---|---|
24 Dec 2008 | 190 | Location of debenture register | |
24 Dec 2008 | 353 | Location of register of members | |
23 Dec 2008 | 288c | Director's Change of Particulars / adam merrifield / 20/11/2008 / HouseName/Number was: , now: flat 1; Street was: 59 wilson road, now: / 86 lowther road; Post Code was: BH1 4PJ, now: BH8 8NS; Country was: , now: united kingdom | |
23 Dec 2008 | 288b | Appointment Terminated Secretary adam merrifield | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Apr 2008 | 288b | Appointment Terminated Director adam neale | |
01 Apr 2008 | 288b | Appointment Terminated Director ernest merrifield | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from 1301 christchurch road bournemouth BH7 6BP | |
25 Feb 2008 | 288a | Secretary appointed miss georgina hurcombe | |
12 Feb 2008 | 288a | New director appointed | |
27 Nov 2007 | 363a | Annual return made up to 17/11/07 | |
27 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
24 Nov 2006 | 363a | Annual return made up to 17/11/06 | |
25 Sep 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
01 Dec 2005 | 363a | Annual return made up to 17/11/05 | |
02 Sep 2005 | 288a | New director appointed | |
26 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
14 Jul 2005 | 288b | Director resigned | |
23 Dec 2004 | 363s | Annual return made up to 17/11/04 | |
23 Dec 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 Dec 2004 | 287 | Registered office changed on 16/12/04 from: 108 saint blaize road romsey hampshire SO51 7LW | |
30 Sep 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
02 Jul 2004 | 288b | Director resigned |