- Company Overview for SPOTTED PRODUCTIONS LIMITED (05204774)
- Filing history for SPOTTED PRODUCTIONS LIMITED (05204774)
- People for SPOTTED PRODUCTIONS LIMITED (05204774)
- More for SPOTTED PRODUCTIONS LIMITED (05204774)
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) |
---|---|---|---|
06 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Gilbert Marouani as a director on 19 July 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
16 Oct 2012 | CH04 | Secretary's details changed for Manfield Services Limited on 30 September 2011 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Oct 2011 | AD01 | Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for Nathalie Ilona Maruani on 12 August 2011 | |
23 Sep 2011 | CH01 | Director's details changed for Gilbert Marouani on 12 August 2011 | |
23 Sep 2011 | CH01 | Director's details changed for Anne Maruani on 12 August 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Oct 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Oct 2010 | CH04 | Secretary's details changed for Manfield Services Limited on 12 February 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Gilbert Marouani on 12 August 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
06 Nov 2008 | 88(2) | Ad 06/10/08\gbp si 898@1=898\gbp ic 102/1000\ |