- Company Overview for LIFE ON SHOW LIMITED (06763696)
- Filing history for LIFE ON SHOW LIMITED (06763696)
- People for LIFE ON SHOW LIMITED (06763696)
- More for LIFE ON SHOW LIMITED (06763696)
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) |
---|---|---|---|
03 Dec 2014 | AP01 | Appointment of Mr Simon Christopher Duncan Hosking as a director on 8 August 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Simon Mark Lewis as a secretary on 8 August 2014 | |
02 Dec 2014 | AP03 | Appointment of Mr Ian Brian Farrelly as a secretary on 8 August 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Low Barn Llancayo Business Park Usk Monmouthshire NP15 1HY to Headway House Crosby Way Farnham Surrey GU9 7XG on 2 December 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Jonathan Robert Olsen as a director on 8 August 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | AP01 | Appointment of Mrs Rachel Louise Price as a director | |
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
04 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AD01 | Registered office address changed from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 29 July 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
31 Jan 2012 | AD01 | Registered office address changed from , Dfc, First Floor Unit 4C, Village Way, Greenmeadow Springs Business Park, Cardiff, CF15 7NE on 31 January 2012 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
01 Feb 2011 | CH03 | Secretary's details changed for Mr Simon Mark Lewis on 1 December 2010 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 May 2010 | AD01 | Registered office address changed from , Grove House 3 Park Grove, Cardiff, CF10 3BL on 11 May 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
24 Apr 2009 | 288a | Secretary appointed mr simon mark lewis | |
24 Apr 2009 | 288a | Director appointed mr adam james price | |
23 Dec 2008 | 288b | Appointment terminated director graham stephens |