- Company Overview for 21ST CENTURY FILMS LIMITED (06623865)
- Filing history for 21ST CENTURY FILMS LIMITED (06623865)
- People for 21ST CENTURY FILMS LIMITED (06623865)
- More for 21ST CENTURY FILMS LIMITED (06623865)
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) |
---|---|---|---|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from C/O Mctaggart Solicitors 36 a Park Place Cardiff CF10 3BB Wales on 19 July 2012 | |
09 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Jan 2012 | AD01 | Registered office address changed from C/O Mctaggart Solicitors 24 St Andrews Crescent Cardiff CF10 3DD Wales on 9 January 2012 | |
13 Jul 2011 | AD01 | Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 13 July 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 20 June 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from C/O Modern Television Limited North Chambers Castle Arcade Cardiff CF10 1BX on 20 June 2011 | |
20 Jun 2011 | TM02 | Termination of appointment of Clare Byrne as a secretary | |
01 Mar 2011 | CERTNM |
Company name changed road of bones LIMITED\certificate issued on 01/03/11
|
|
06 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Simon James Mansfield on 1 January 2010 | |
05 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
10 Sep 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
26 Jun 2009 | 363a | Return made up to 18/06/09; full list of members | |
25 Jun 2009 | 288a | Secretary appointed miss clare elizabeth byrne | |
25 Jun 2009 | 288b | Appointment terminated director judith higginbottom | |
25 Jun 2009 | 288b | Appointment terminated secretary simon mansfield | |
18 Jun 2008 | NEWINC | Incorporation |