- Company Overview for SUN AND MOON STUDIOS LIMITED (06604306)
- Filing history for SUN AND MOON STUDIOS LIMITED (06604306)
- People for SUN AND MOON STUDIOS LIMITED (06604306)
- Charges for SUN AND MOON STUDIOS LIMITED (06604306)
- More for SUN AND MOON STUDIOS LIMITED (06604306)
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) |
---|---|---|---|
05 May 2015 | CH01 | Director's details changed for Mr Dylan Shipley on 2 May 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of David Thomas Connolly as a director on 13 August 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
20 May 2014 | AD01 | Registered office address changed from 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom on 20 May 2014 | |
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Mr Dylan Shipley on 28 May 2013 | |
29 May 2013 | CH01 | Director's details changed for Mr Louis Gregory Jones on 28 May 2013 | |
29 May 2013 | CH01 | Director's details changed for Mr David Thomas Connolly on 28 May 2013 | |
29 May 2013 | AD02 | Register inspection address has been changed from Unit 4.3 Paintworks Arnos Vale Bristol BS4 3EH United Kingdom | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Mr Dylan Shipley on 28 May 2012 | |
14 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Mr Louis Gregory Jones on 9 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr David Thomas Connolly on 9 May 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mr Dylan Shipley on 9 May 2011 | |
13 Jun 2011 | AD02 | Register inspection address has been changed from 52 Old Market Street Bristol BS2 0ER United Kingdom | |
09 May 2011 | AD01 | Registered office address changed from C/O Elliott Bunker Ltd 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom on 9 May 2011 | |
11 Oct 2010 | CH01 | Director's details changed for Mr David Thomas Connolly on 11 October 2010 |