- Company Overview for ELASTIC PRODUCTIONS LIMITED (05421071)
- Filing history for ELASTIC PRODUCTIONS LIMITED (05421071)
- People for ELASTIC PRODUCTIONS LIMITED (05421071)
- Charges for ELASTIC PRODUCTIONS LIMITED (05421071)
- More for ELASTIC PRODUCTIONS LIMITED (05421071)
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) |
---|---|---|---|
01 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Apr 2016 | TM01 | Termination of appointment of Gary Squire as a director on 29 February 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Mark Terence Aylwin as a director on 2 February 2016 | |
11 Jan 2016 | AP01 | Appointment of Miss Diana Hunter as a director on 4 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Stephen Thomson as a director on 4 January 2016 | |
04 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of David John Phillips as a director on 13 November 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of David John Phillips as a secretary on 13 November 2015 | |
28 Oct 2015 | AA01 | Current accounting period extended from 28 February 2016 to 27 April 2016 | |
14 Oct 2015 | AP01 | Appointment of Mr Andrew Humphreys as a director on 6 October 2015 | |
07 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 | |
10 Aug 2015 | AP03 | Appointment of David John Phillips as a secretary on 28 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 May 2014 | SH08 | Change of share class name or designation | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | AA01 | Current accounting period extended from 31 October 2014 to 28 February 2015 | |
16 May 2014 | AP01 | Appointment of Mr David John Phillips as a director | |
16 May 2014 | AP01 | Appointment of Mr Gary Squire as a director | |
16 May 2014 | AP01 | Appointment of Mr Stephen Thomson as a director | |
16 May 2014 | AD01 | Registered office address changed from , Mercury House 19/21 Chapel Street, Marlow, Bucks, SL7 3HN on 16 May 2014 | |
16 May 2014 | TM02 | Termination of appointment of Daniel Rowntree as a secretary | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Daniel John Rowntree on 7 February 2014 |