- Company Overview for FILM AND VIDEO TRANSFERS LIMITED (06374183)
- Filing history for FILM AND VIDEO TRANSFERS LIMITED (06374183)
- People for FILM AND VIDEO TRANSFERS LIMITED (06374183)
- More for FILM AND VIDEO TRANSFERS LIMITED (06374183)
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) |
---|---|---|---|
20 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from Unit 7 Moat Lodge Industrial Estate Stock Chase Heybridge Maldon Essex CM9 4AA on 8 November 2011 | |
01 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Robert Douglas Fisher on 18 September 2010 | |
01 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
18 Sep 2009 | 363a | Return made up to 16/05/09; full list of members | |
21 Jul 2009 | 288b | Appointment terminated secretary benjamin fisher | |
17 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Jun 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from white house, slough road brantham manningtree essex CO11 1NS | |
08 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
08 Oct 2008 | 288b | Appointment terminated secretary brighton secretary LIMITED | |
30 Nov 2007 | 288a | New secretary appointed | |
18 Sep 2007 | NEWINC | Incorporation |