- Company Overview for JAC FILMS HOLDINGS 13 LIMITED (06495984)
- Filing history for JAC FILMS HOLDINGS 13 LIMITED (06495984)
- People for JAC FILMS HOLDINGS 13 LIMITED (06495984)
- More for JAC FILMS HOLDINGS 13 LIMITED (06495984)
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) |
---|---|---|---|
31 Aug 2010 | CH04 | Secretary's details changed for Ocs Services Limited on 31 August 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Paul Stephen Latham on 1 October 2009 | |
30 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
13 May 2009 | 288b | Appointment terminated director john alexander campbell | |
13 May 2009 | 288a | Director appointed paul stephen latham | |
20 Apr 2009 | 288c | Director's change of particulars / john alexander campbell / 07/04/2009 | |
13 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
20 Jan 2009 | 88(2) | Ad 02/10/08\gbp si 1999993@0.1=199999.3\gbp ic 1/200000.3\ | |
23 Dec 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
17 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
11 Sep 2008 | CERTNM | Company name changed fern 5 holding LIMITED\certificate issued on 12/09/08 | |
09 Sep 2008 | 288a | Director appointed john alexander campbell | |
09 Sep 2008 | 288b | Appointment terminated director hedley mayor | |
06 Feb 2008 | NEWINC | Incorporation |