- Company Overview for TEA FILMS LIMITED (06687779)
- Filing history for TEA FILMS LIMITED (06687779)
- People for TEA FILMS LIMITED (06687779)
- More for TEA FILMS LIMITED (06687779)
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) |
---|---|---|---|
06 Oct 2017 | CH01 | Director's details changed for Mr Dan Patrick Jordan Hipkin on 6 October 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Adam Simon Kes Hipkin on 6 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
04 Sep 2017 | PSC07 | Cessation of Joseph Riley Julliard as a person with significant control on 4 September 2017 | |
04 Sep 2017 | PSC01 | Notification of Joseph Riley Julliard as a person with significant control on 4 September 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr Dan Patrick Jordan Hipkin as a person with significant control on 23 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mr Adam Simon Kes Hipkin as a person with significant control on 23 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Lyric Hammersmith Lyric Square King Street London W6 0QL United Kingdom to Teafilms, Lyric Hammersmith Lyric Square King Street London W6 0QL on 8 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from C/O Adam Hipkin 4 Johnson House Wandsworth Road London SW8 4st to Lyric Hammersmith Lyric Square King Street London W6 0QL on 8 August 2017 | |
19 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
29 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
02 Sep 2013 | CH01 | Director's details changed for Adam Simon Kes Hipkin on 2 September 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jun 2013 | AD01 | Registered office address changed from 86 Victoria Road North Southsea Hants PO5 1QA United Kingdom on 27 June 2013 | |
27 Jun 2013 | AP01 | Appointment of Mr Dan Patrick Jordan Hipkin as a director | |
27 Jun 2013 | TM02 | Termination of appointment of Edmund Sage Green as a secretary | |
02 Nov 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders |