- Company Overview for THURSDAY FILM LIMITED (05047954)
- Filing history for THURSDAY FILM LIMITED (05047954)
- People for THURSDAY FILM LIMITED (05047954)
- More for THURSDAY FILM LIMITED (05047954)
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 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jul 2012 | TM01 | Termination of appointment of Philip Blake as a director | |
23 May 2012 | TM01 | Termination of appointment of Benjamin Keene as a director | |
29 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AA01 | Previous accounting period extended from 18 February 2011 to 31 March 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr Benjamin Mark Keene as a director | |
07 Sep 2011 | CH01 | Director's details changed for James Lyall Robertson on 1 September 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 18 February 2010 | |
10 May 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for James Lyall Robertson on 18 February 2010 | |
10 May 2010 | CH01 | Director's details changed for Alexander Richie Magill on 18 February 2010 | |
10 May 2010 | CH01 | Director's details changed for Philip David Blake on 18 February 2010 | |
23 Dec 2009 | AA | Accounts for a dormant company made up to 18 February 2009 | |
23 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
12 Feb 2009 | AA | Accounts for a dormant company made up to 18 February 2008 | |
12 Feb 2009 | 288c | Director's change of particulars / philip blake / 15/10/2008 | |
12 Feb 2009 | 88(2) | Ad 15/10/08\gbp si 99@1=99\gbp ic 100/199\ | |
21 Oct 2008 | 88(2) | Ad 15/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
21 Oct 2008 | 288c | Director's change of particulars / philip blake / 15/10/2008 | |
15 Oct 2008 | 288a | Director appointed alexander magill | |
10 Oct 2008 | CERTNM | Company name changed arterial films LIMITED\certificate issued on 10/10/08 | |
09 Oct 2008 | 288a | Director appointed james lyall robertson | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from 16 belvedere close perrycrofts tamworth staffordshire B79 8JP |