- Company Overview for DOMINION FILMS LIMITED (04291719)
- Filing history for DOMINION FILMS LIMITED (04291719)
- People for DOMINION FILMS LIMITED (04291719)
- Charges for DOMINION FILMS LIMITED (04291719)
- More for DOMINION FILMS LIMITED (04291719)
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) |
---|---|---|---|
10 Jan 2005 | 244 | Delivery ext'd 3 mth 31/03/04 | |
10 Jan 2005 | 225 | Accounting reference date shortened from 30/09/04 to 31/03/04 | |
20 Dec 2004 | AA | Full accounts made up to 30 September 2002 | |
20 Dec 2004 | AA | Full accounts made up to 30 September 2003 | |
18 Oct 2004 | MISC | Sect 394 auditors resignation | |
12 Oct 2004 | 287 | Registered office changed on 12/10/04 from: 66 chiltern street london W1U 4JT | |
15 Sep 2004 | 288b | Director resigned | |
15 Sep 2004 | 288b | Director resigned | |
31 Aug 2004 | 288c | Director's particulars changed | |
24 Sep 2003 | 363s | Return made up to 21/09/03; full list of members | |
23 Jun 2003 | 244 | Delivery ext'd 3 mth 30/09/02 | |
12 Mar 2003 | 288a | New secretary appointed | |
05 Mar 2003 | 395 | Particulars of mortgage/charge | |
24 Feb 2003 | 288b | Secretary resigned | |
24 Oct 2002 | 288a | New director appointed | |
24 Oct 2002 | 288a | New director appointed | |
23 Oct 2002 | 363s | Return made up to 21/09/02; full list of members | |
21 Feb 2002 | 288a | New secretary appointed | |
18 Feb 2002 | 288a | New director appointed | |
04 Feb 2002 | 288a | New director appointed | |
01 Feb 2002 | 287 | Registered office changed on 01/02/02 from: 45-51 whitfield street london W1T 4HB | |
01 Feb 2002 | 288b | Director resigned | |
01 Feb 2002 | 288b | Secretary resigned | |
23 Oct 2001 | CERTNM | Company name changed simpart no. 237 LIMITED\certificate issued on 23/10/01 | |
21 Sep 2001 | NEWINC | Incorporation |