- Company Overview for FINE MEDIA CHILDREN (FMC) LIMITED (06425048)
- Filing history for FINE MEDIA CHILDREN (FMC) LIMITED (06425048)
- People for FINE MEDIA CHILDREN (FMC) LIMITED (06425048)
- More for FINE MEDIA CHILDREN (FMC) LIMITED (06425048)
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) |
---|---|---|---|
16 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
11 Dec 2012 | TM02 | Termination of appointment of Hecham Muhra as a secretary | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
29 Jan 2010 | AD01 | Registered office address changed from 401 Edgware Road Paddington London W2 1BT on 29 January 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mhd Tahsin Chorbaji Mzaik on 2 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Hecham Muhra on 2 October 2009 | |
30 Apr 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
26 Feb 2009 | 288b | Appointment terminated director anas qamar | |
26 Feb 2009 | 288a | Director appointed mhd tahsin chorbaji mzaik | |
26 Feb 2009 | 363a | Return made up to 13/11/08; full list of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from 19 seymour place london W1H 5AN | |
04 Dec 2008 | 288a | Secretary appointed hecham muhra | |
04 Dec 2008 | 288b | Appointment terminated secretary revenue LTD | |
28 Nov 2007 | 288a | New secretary appointed |