Advanced company searchLink opens in new window

8TH DAY STUDIOS LIMITED

Company number 04158416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2008 363a Return made up to 01/03/08; full list of members
27 Feb 2008 288b Appointment Terminated Director paul callus
02 Aug 2007 AA Accounts for a small company made up to 31 March 2006
04 Apr 2007 363s Return made up to 01/03/07; full list of members
23 Mar 2007 288b Secretary resigned
21 Mar 2007 288a New secretary appointed
28 Sep 2006 287 Registered office changed on 28/09/06 from: 51 southgate street winchester hampshire SO23 9EH
11 May 2006 AA Total exemption small company accounts made up to 31 March 2005
02 May 2006 288a New director appointed
25 Apr 2006 395 Particulars of mortgage/charge
19 Apr 2006 288a New director appointed
19 Apr 2006 88(2)R Ad 10/04/06--------- £ si 2445@1=2445 £ ic 2000/4445
19 Apr 2006 123 Nc inc already adjusted 10/04/06
19 Apr 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2006 395 Particulars of mortgage/charge
29 Mar 2006 363s Return made up to 01/03/06; full list of members
29 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
17 Mar 2006 288a New director appointed
08 Mar 2006 288a New secretary appointed;new director appointed
08 Mar 2006 88(2)R Ad 01/03/06--------- £ si 950@1=950 £ ic 1050/2000
28 Nov 2005 288b Secretary resigned
10 Mar 2005 88(2)R Ad 28/02/05--------- £ si 90@1=90 £ ic 960/1050
10 Mar 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities