- Company Overview for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- Filing history for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- People for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- Charges for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- Insolvency for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
- More for GREEN SCREEN PRODUCTIONS LIMITED (06718284)
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) |
---|---|---|---|
14 Jan 2014 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | AD02 | Register inspection address has been changed from Laurel House Goose Track Lane West Lilling York YO60 6RP | |
14 Jan 2014 | AD04 | Register(s) moved to registered office address | |
18 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 May 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
12 Mar 2013 | AD01 | Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moor Gate York YO30 4WY United Kingdom on 12 March 2013 | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 December 2012
|
|
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Dec 2012 | AP03 | Appointment of Mr James Philip Lewis Ogden as a secretary | |
31 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
26 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 27 April 2012
|
|
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2012 | TM01 | Termination of appointment of Ian Foxley as a director | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
12 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 26 March 2011
|
|
06 Apr 2011 | AP01 | Appointment of Mr Stephen Anthony Evans as a director | |
06 Apr 2011 | AP01 | Appointment of Thomas Edward Jonathan Mattinson as a director | |
06 Apr 2011 | AP01 | Appointment of Christopher John Monkman as a director | |
03 Apr 2011 | AD01 | Registered office address changed from Laurel House West Lilling York YO60 6RP on 3 April 2011 |