- Company Overview for LOBSTER PICTURES LIMITED (06220856)
- Filing history for LOBSTER PICTURES LIMITED (06220856)
- People for LOBSTER PICTURES LIMITED (06220856)
- Charges for LOBSTER PICTURES LIMITED (06220856)
- More for LOBSTER PICTURES LIMITED (06220856)
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) |
---|---|---|---|
30 Sep 2015 | AP01 | Appointment of Mrs Jennifer Lynne Rolls as a director on 30 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Jennifer Lynne Rolls as a secretary on 30 September 2015 | |
04 Sep 2015 | CH03 | Secretary's details changed for Ms Jennifer Lynne Bracey on 31 July 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Michael Peter Mckelvaney as a director on 31 July 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
05 Dec 2014 | AP01 | Appointment of Mr Kelvin Clive Eaton as a director on 15 August 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2014 | |
25 Apr 2014 | CH03 | Secretary's details changed for Ms Jennifer Lynne Bracey on 25 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
22 Apr 2014 | CH01 | Director's details changed for Robert John Allen on 14 April 2014 | |
22 Apr 2014 | TM02 | Termination of appointment of Jesmond Allen as a secretary | |
22 Apr 2014 | CH01 | Director's details changed for Mr Michael Peter Mckelvaney on 14 April 2014 | |
22 Apr 2014 | AP03 | Appointment of Ms Jennifer Lynne Bracey as a secretary | |
26 Feb 2014 | MR01 | Registration of charge 062208560002 | |
12 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
29 Apr 2013 | TM01 | Termination of appointment of Cherry Sinclair as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Patrick Edward Magrath as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Jul 2012 | AP01 | Appointment of Mr Michael Peter Mckelvaney as a director | |
25 Jul 2012 | AP01 | Appointment of Mrs Cherry Jane Sinclair as a director | |
24 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders |