- Company Overview for UNITED VISUAL ARTISTS LIMITED (04579735)
- Filing history for UNITED VISUAL ARTISTS LIMITED (04579735)
- People for UNITED VISUAL ARTISTS LIMITED (04579735)
- Charges for UNITED VISUAL ARTISTS LIMITED (04579735)
- More for UNITED VISUAL ARTISTS LIMITED (04579735)
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) |
---|---|---|---|
04 Jan 2011 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mr Christopher Bryan Bird on 1 October 2009 | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
26 Nov 2009 | CH03 | Secretary's details changed for Christopher Bryan Bird on 1 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Matthew Eric Clark on 1 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Ashraf Nehru on 1 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Christopher Bryan Bird on 1 October 2009 | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from 6 greystoke court 29 albemarle road beckenham kent BR3 5HL | |
05 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Nov 2007 | 363s |
Return made up to 01/11/07; no change of members
|
|
19 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
12 Jan 2007 | 288c | Director's particulars changed | |
12 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Jan 2007 | 288c | Director's particulars changed | |
12 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Dec 2006 | 363s | Return made up to 01/11/06; full list of members | |
16 Mar 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
11 Nov 2005 | 363s | Return made up to 01/11/05; full list of members | |
29 Jun 2005 | 395 | Particulars of mortgage/charge | |
05 May 2005 | 288c | Director's particulars changed | |
07 Mar 2005 | 88(2)R | Ad 01/03/05--------- £ si 50@1=50 £ ic 100/150 |