- Company Overview for SLINGSHOT PRODUCTIONS LIMITED (05601933)
- Filing history for SLINGSHOT PRODUCTIONS LIMITED (05601933)
- People for SLINGSHOT PRODUCTIONS LIMITED (05601933)
- Charges for SLINGSHOT PRODUCTIONS LIMITED (05601933)
- Insolvency for SLINGSHOT PRODUCTIONS LIMITED (05601933)
- More for SLINGSHOT PRODUCTIONS LIMITED (05601933)
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) |
---|---|---|---|
31 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | CH01 | Director's details changed for Mr Arvind Ethan David on 1 October 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 1a Adpar Street London W2 1DE to 20 Bunhill Row London EC1Y 8UE on 2 September 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 May 2013 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 May 2013 | |
03 May 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2013 | |
23 Apr 2013 | 1.4 | Notice of completion of voluntary arrangement | |
05 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Apr 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2011 | |
21 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 14 March 2011
|
|
21 Mar 2011 | SH08 | Change of share class name or designation | |
17 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 August 2010 | |
10 Mar 2011 | AP01 | Appointment of Mr Cyril Vincent Joseph Megret as a director | |
24 Feb 2011 | AP01 | Appointment of Mr Cavan Ash as a director | |
07 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Aug 2010 | TM01 | Termination of appointment of Thomas Hoegh as a director | |
29 Mar 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect |