- Company Overview for SUPERSONIC IMAGINE LIMITED (06529349)
- Filing history for SUPERSONIC IMAGINE LIMITED (06529349)
- People for SUPERSONIC IMAGINE LIMITED (06529349)
- More for SUPERSONIC IMAGINE LIMITED (06529349)
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) |
---|---|---|---|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Apr 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
31 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
05 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Jun 2009 | 363a | Return made up to 10/03/09; full list of members | |
04 Jun 2009 | 288a | Secretary appointed taylor wessing secretaries LIMITED | |
07 Apr 2009 | 288b | Appointment terminated secretary norose company secretarial services LIMITED | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 3 more london riverside london SE1 2AQ | |
22 May 2008 | 288a | Secretary appointed norose company secretarial services LIMITED | |
08 Apr 2008 | 288a | Director appointed claude robin cohen-bacrie | |
08 Apr 2008 | 288a | Director appointed jacques souquet | |
08 Apr 2008 | 288b | Appointment terminated director luciene james LIMITED | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 280 gray's inn road london WC1X 8EB | |
08 Apr 2008 | 288b | Appointment terminated secretary the company registration agents LTD | |
10 Mar 2008 | NEWINC | Incorporation |