- Company Overview for NINE FILMS LTD (06604777)
- Filing history for NINE FILMS LTD (06604777)
- People for NINE FILMS LTD (06604777)
- Charges for NINE FILMS LTD (06604777)
- More for NINE FILMS LTD (06604777)
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) |
---|---|---|---|
17 Jul 2009 | 288b | Appointment terminated secretary olswang directors 2 LIMITED | |
21 May 2009 | AA | Full accounts made up to 31 January 2009 | |
06 Mar 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 | |
29 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
29 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
24 Oct 2008 | 288a | Director appointed robert bernard peck | |
24 Oct 2008 | 288b | Appointment terminated director maeva gatineau | |
24 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jul 2008 | CERTNM | Company name changed contini films, LIMITED\certificate issued on 03/07/08 | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from seventh floor 90 high holborn london WC1V 6XX | |
20 Jun 2008 | 88(2) | Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ | |
20 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2008 | 288b | Appointment terminated secretary olswang cosec LIMITED | |
20 Jun 2008 | 288b | Appointment terminated director olswang directors 1 LIMITED | |
20 Jun 2008 | 288a | Secretary appointed rhodri mel thomas | |
20 Jun 2008 | 288a | Director appointed maeva gatineau | |
11 Jun 2008 | CERTNM | Company name changed newincco 853 LIMITED\certificate issued on 11/06/08 | |
28 May 2008 | NEWINC | Incorporation |