THE TALKING PICTURE COMPANY LIMITED
Company number 06722152
- Company Overview for THE TALKING PICTURE COMPANY LIMITED (06722152)
- Filing history for THE TALKING PICTURE COMPANY LIMITED (06722152)
- People for THE TALKING PICTURE COMPANY LIMITED (06722152)
- More for THE TALKING PICTURE COMPANY LIMITED (06722152)
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 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
29 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
06 May 2010 | TM01 | Termination of appointment of Andrew Sampson as a director | |
17 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
04 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
20 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Mr Andrew Julian David Sampson on 31 October 2009 | |
20 Nov 2009 | AD02 | Register inspection address has been changed | |
10 Nov 2009 | AP01 | Appointment of Mr Antony Miles Easton as a director | |
10 Nov 2009 | AD01 | Registered office address changed from the Goat Inn Maerdy Corwen Conwy LL21 0NR United Kingdom on 10 November 2009 | |
10 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
13 Oct 2008 | NEWINC | Incorporation |