Advanced company searchLink opens in new window

SEAC HOLDINGS LIMITED

Company number 05539221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2016 TM01 Termination of appointment of Richard Stewart Beer as a director on 6 June 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jun 2016 SH06 Cancellation of shares. Statement of capital on 3 June 2016
  • GBP 59,921.00
22 Jun 2016 SH03 Purchase of own shares.
22 Dec 2015 AA Accounts for a small company made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 59,921
20 Aug 2015 CH01 Director's details changed for Mr David Crotty Buckley on 1 October 2013
20 Aug 2015 CH01 Director's details changed for Mr Richard Stewart Beer on 1 October 2013
23 Dec 2014 AA Accounts for a small company made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 59,921
06 Jan 2014 TM01 Termination of appointment of Kevin Hick as a director
17 Dec 2013 AA Accounts for a small company made up to 31 March 2013
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 59,921
17 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2013 SH06 Cancellation of shares. Statement of capital on 16 October 2013
  • GBP 59,920
16 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Oct 2013 SH03 Purchase of own shares.
24 Sep 2013 AD01 Registered office address changed from 2-4 Chartwell Drive Wigston Leicestershire LE18 2FL England on 24 September 2013
24 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
24 Sep 2013 AD01 Registered office address changed from 46 Chesterfield Road Leicester Leicestershire LE5 5LP on 24 September 2013
01 May 2013 AUD Auditor's resignation
25 Apr 2013 AUD Auditor's resignation
17 Dec 2012 AA Accounts for a small company made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a small company made up to 31 March 2011