Advanced company searchLink opens in new window

HOLY MOLY ENTERTAINMENT LIMITED

Company number 06556365

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)
29 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
22 Aug 2014 MR01 Registration of charge 065563650003, created on 13 August 2014
22 Aug 2014 MR01 Registration of charge 065563650002, created on 13 August 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
21 Aug 2013 AD02 Register inspection address has been changed from Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE United Kingdom
21 Aug 2013 AP03 Appointment of Mr John Russell Parsons as a secretary
31 Jul 2013 AP01 Appointment of Mr Lucas Jacques Richard Church as a director
31 Jul 2013 TM01 Termination of appointment of James East as a director
19 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE United Kingdom on 8 May 2012
08 May 2012 AP01 Appointment of Mr Richard Robert Johnston as a director
18 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Oct 2011 TM01 Termination of appointment of Alastair Roberts as a director
24 Jun 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
19 May 2011 AP01 Appointment of Mr Alastair Cockerham Roberts as a director
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 200
26 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
25 Mar 2011 AD01 Registered office address changed from 8 Percy Street London W1T 1DJ United Kingdom on 25 March 2011
17 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2011 AD01 Registered office address changed from Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE on 14 January 2011
14 Dec 2010 TM02 Termination of appointment of David Surtees as a secretary
14 Dec 2010 TM01 Termination of appointment of Oliver Slipper as a director