- 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) |
---|---|---|---|
29 Mar 2010 | AD01 | Registered office address changed from 3Rd Floor 1a Adpar Street London W2 1DE on 29 March 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Arvind Ethan David on 24 October 2009 | |
04 Aug 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
14 Jul 2009 | 288b | Appointment terminated director luke montagu | |
04 Feb 2009 | 363a | Return made up to 24/10/08; full list of members | |
27 Dec 2008 | 88(2) | Ad 05/12/08\gbp si 94989@0.01=949.89\gbp ic 6978.2/7928.09\ | |
27 Dec 2008 | 123 | Nc inc already adjusted 05/12/08 | |
27 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
27 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 3RD floor 1A adpar street london W2 1DE | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from ealing studios ealing green london W5 5EH | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Apr 2008 | 88(2) | Ad 05/03/08\gbp si 39394@0.1=3939.4\gbp ic 2954.7/6894.1\ | |
23 Apr 2008 | 169 | Gbp ic 3038/2954.7\19/03/08\gbp sr 833@0.1=83.3\ | |
22 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Nov 2007 | 363a | Return made up to 24/10/07; full list of members | |
18 Oct 2007 | 288a | New secretary appointed | |
05 Aug 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
28 Jun 2007 | 395 | Particulars of mortgage/charge | |
27 Feb 2007 | 395 | Particulars of mortgage/charge | |
13 Feb 2007 | 363a | Return made up to 24/10/06; full list of members | |
13 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed |