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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Var rights at least 75% 05/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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