- Company Overview for PLUM PICTURES LIMITED (06232267)
- Filing history for PLUM PICTURES LIMITED (06232267)
- People for PLUM PICTURES LIMITED (06232267)
- Charges for PLUM PICTURES LIMITED (06232267)
- More for PLUM PICTURES LIMITED (06232267)
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 May 2012 | CH01 | Director's details changed for Mr Stuart Lawrence Cabb on 30 April 2012 | |
17 May 2012 | CH01 | Director's details changed for William Marcus Daws on 30 April 2012 | |
04 Apr 2012 | CH03 | Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 14 March 2012 | |
23 Jan 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
06 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jan 2011 | CH01 | Director's details changed for Mr James Thomas Mulville on 1 January 2011 | |
20 Jan 2011 | CH03 | Secretary's details changed for Paul Darren Cohen on 1 January 2011 | |
19 Jan 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
18 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr James Thomas Mulville on 22 January 2010 | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
19 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
26 Feb 2009 | AA | Full accounts made up to 30 June 2008 | |
07 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2008 | 288a | Secretary appointed paul darren cohen | |
27 Aug 2008 | 288b | Appointment terminated secretary neil forster | |
22 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
22 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association |