- Company Overview for CINEMANX PRODUCTIONS TWO LIMITED (06748913)
- Filing history for CINEMANX PRODUCTIONS TWO LIMITED (06748913)
- People for CINEMANX PRODUCTIONS TWO LIMITED (06748913)
- Charges for CINEMANX PRODUCTIONS TWO LIMITED (06748913)
- More for CINEMANX PRODUCTIONS TWO LIMITED (06748913)
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) |
---|---|---|---|
10 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
01 Nov 2013 | AP01 | Appointment of James Stephen Christian as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Marc Samuelson as a director | |
02 Jan 2013 | AA | Total exemption full accounts made up to 25 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption full accounts made up to 25 March 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
18 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption full accounts made up to 25 March 2010 | |
12 Jul 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 25 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
21 Jan 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 13 manette street london W1D 4AW | |
18 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2008 | NEWINC | Incorporation |