Advanced company searchLink opens in new window

JAC FILMS HOLDINGS 13 LIMITED

Company number 06495984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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