- Company Overview for INVINCIBLES STUDIO LTD (05271374)
- Filing history for INVINCIBLES STUDIO LTD (05271374)
- People for INVINCIBLES STUDIO LTD (05271374)
- Charges for INVINCIBLES STUDIO LTD (05271374)
- More for INVINCIBLES STUDIO LTD (05271374)
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 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 December 2014
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Nov 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
23 Sep 2014 | AP02 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 29 July 2014 | |
03 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
03 Sep 2014 | SH02 | Sub-division of shares on 30 July 2014 | |
15 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Mr Peter David Adams on 21 July 2011 | |
17 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Steven Paul Gore on 1 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Mr Christopher John Gore on 1 June 2010 | |
08 Jul 2010 | CH03 | Secretary's details changed for Mr Christopher John Gore on 1 June 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Steven Paul Gore on 27 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Christopher John Gore on 27 October 2009 |