- Company Overview for CANYON CREEK FILMS LIMITED (06505634)
- Filing history for CANYON CREEK FILMS LIMITED (06505634)
- People for CANYON CREEK FILMS LIMITED (06505634)
- Charges for CANYON CREEK FILMS LIMITED (06505634)
- Insolvency for CANYON CREEK FILMS LIMITED (06505634)
- More for CANYON CREEK FILMS LIMITED (06505634)
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) |
---|---|---|---|
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Simon Brooks on 17 January 2013 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
03 Oct 2012 | AP01 | Appointment of Simon Brooks as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Francesca Lewis as a director | |
27 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Francesca Lewis on 1 January 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Francesca Lewis on 1 October 2009 | |
12 Mar 2010 | CH04 | Secretary's details changed for Lsg Secretarial Limited on 1 October 2009 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from clearwater house 4-7 manchester street london S1U 3AE | |
15 Apr 2008 | 288b | Appointment terminated director simon brooks | |
17 Mar 2008 | 288a | Director appointed simon brooks | |
17 Mar 2008 | 288a | Director appointed francesca lewis | |
11 Mar 2008 | 88(2) | Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ |