Advanced company searchLink opens in new window

SLINGSHOT PRODUCTIONS LIMITED

Company number 05601933

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)
31 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 17,542.47
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
  • GBP 17,542.47
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to allot shares 27/01/2011
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 26,434.97
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