- Company Overview for RIVERBANK THE MOVIE LIMITED (05624141)
- Filing history for RIVERBANK THE MOVIE LIMITED (05624141)
- People for RIVERBANK THE MOVIE LIMITED (05624141)
- Charges for RIVERBANK THE MOVIE LIMITED (05624141)
- More for RIVERBANK THE MOVIE LIMITED (05624141)
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) |
---|---|---|---|
17 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Jun 2011 | ANNOTATION |
Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. TM02 was removed from the public register on 26/07/2011 as it is invalid or ineffective and was done without the authority of the company and is factually inaccurate or is derived form something factually inaccurate
|
|
31 May 2011 | AP03 | Appointment of Mr David Halpern as a secretary | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
28 Jul 2010 | AA | Full accounts made up to 31 January 2009 | |
22 Jul 2010 | TM01 | Termination of appointment of Guy Collins as a director | |
08 Mar 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr Guy Stanley Collins on 15 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Peter Christopher Watson Wood on 15 November 2009 | |
15 Jan 2009 | 363a | Return made up to 15/11/08; full list of members | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 99 kenton road harrow middlesex HA3 0AN | |
13 Jan 2009 | 288b | Appointment terminated secretary bsp secretarial LIMITED | |
14 Mar 2008 | 363a | Return made up to 15/11/07; full list of members | |
12 Mar 2008 | 88(2) | Ad 21/11/07\gbp si 6066@0.01=60.66\gbp ic 1/61.66\ | |
12 Mar 2008 | AA | Full accounts made up to 31 January 2008 | |
18 Feb 2008 | 288b | Director resigned | |
18 Feb 2008 | 288b | Director resigned | |
18 Feb 2008 | 225 | Accounting reference date shortened from 31/03/08 to 31/01/08 | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
01 Dec 2007 | 395 | Particulars of mortgage/charge | |
01 Dec 2007 | 395 | Particulars of mortgage/charge | |
30 Nov 2007 | 122 | S-div 08/10/07 | |
30 Nov 2007 | RESOLUTIONS |
Resolutions
|