- Company Overview for SUNBATHER FILMS LTD (05946017)
- Filing history for SUNBATHER FILMS LTD (05946017)
- People for SUNBATHER FILMS LTD (05946017)
- More for SUNBATHER FILMS LTD (05946017)
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) |
---|---|---|---|
09 Oct 2013 | TM02 | Termination of appointment of David Meyer as a secretary | |
16 Aug 2013 | AD01 | Registered office address changed from 2 Downage Hendon London NW4 1AA on 16 August 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for James Alexander Caddick on 1 October 2009 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Oct 2009 | 363a | Return made up to 25/09/09; full list of members | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Sep 2008 | 363a | Return made up to 25/09/08; full list of members | |
19 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Oct 2007 | 363a | Return made up to 25/09/07; full list of members | |
25 Sep 2006 | NEWINC | Incorporation |