- Company Overview for WHYTE BOOTH PICTURES LIMITED (05774201)
- Filing history for WHYTE BOOTH PICTURES LIMITED (05774201)
- People for WHYTE BOOTH PICTURES LIMITED (05774201)
- More for WHYTE BOOTH PICTURES LIMITED (05774201)
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) |
---|---|---|---|
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mark Booth on 6 May 2011 | |
06 May 2011 | AD02 | Register inspection address has been changed from 6 Grosvenor Street London W1K 4PZ United Kingdom | |
06 May 2011 | CH03 | Secretary's details changed for Mark Booth on 6 May 2011 | |
15 Apr 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
01 Jul 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA74AU United Kingdom on 23 February 2010 | |
10 Feb 2010 | AP03 | Appointment of Mark Booth as a secretary | |
10 Feb 2010 | AP01 | Appointment of Gabrielle Lederman-Whyte as a director | |
10 Feb 2010 | AP01 | Appointment of Mark Booth as a director | |
09 Feb 2010 | TM01 | Termination of appointment of David Buchler as a director | |
09 Feb 2010 | TM02 | Termination of appointment of Cassandra Gledhill as a secretary | |
05 Feb 2010 | CERTNM |
Company name changed db group holdings LIMITED\certificate issued on 05/02/10
|
|
05 Feb 2010 | CONNOT | Change of name notice | |
02 Feb 2010 | AD01 | Registered office address changed from 12 Curzon Street Mayfair London W1J 7HB on 2 February 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Cassandra Gledhill on 6 November 2009 | |
06 Nov 2009 | CH01 | Director's details changed for David Julian Buchler on 6 November 2009 | |
28 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
27 Jan 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
29 May 2008 | 363a | Return made up to 07/04/08; full list of members |