- Company Overview for HOLY MOLY ENTERTAINMENT LIMITED (06556365)
- Filing history for HOLY MOLY ENTERTAINMENT LIMITED (06556365)
- People for HOLY MOLY ENTERTAINMENT LIMITED (06556365)
- Charges for HOLY MOLY ENTERTAINMENT LIMITED (06556365)
- More for HOLY MOLY ENTERTAINMENT LIMITED (06556365)
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
|
|
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
|
|
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
|
|
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |