- Company Overview for SMYLE PRODUCTIONS LTD (04237374)
- Filing history for SMYLE PRODUCTIONS LTD (04237374)
- People for SMYLE PRODUCTIONS LTD (04237374)
- More for SMYLE PRODUCTIONS LTD (04237374)
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) |
---|---|---|---|
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
09 Oct 2017 | AD01 | Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to The Lockhouse Mead Lane Hertford SG13 7AX on 9 October 2017 | |
24 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | CH03 | Secretary's details changed for Richard Stainton on 30 June 2013 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
26 Aug 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
27 Sep 2010 | TM01 | Termination of appointment of Geoffrey Barrow as a director | |
27 Sep 2010 | AP01 | Appointment of Matthew James Margetson as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Geoffrey Barrow as a director | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | TM02 | Termination of appointment of Geoffrey Barrow as a secretary | |
05 May 2010 | TM01 | Termination of appointment of Matthew Margetson as a director | |
05 May 2010 | AP03 | Appointment of Richard Stainton as a secretary | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |