- Company Overview for REET GOOD PRODUCTIONS LTD (06795973)
- Filing history for REET GOOD PRODUCTIONS LTD (06795973)
- People for REET GOOD PRODUCTIONS LTD (06795973)
- More for REET GOOD PRODUCTIONS LTD (06795973)
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 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 90 Templeton Avenue London E4 6SP to 19 John Franklin Way Erpingham Norwich NR11 7AZ on 19 November 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Keaveny Shaun William on 14 October 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Keaveny Shaun William on 1 September 2013 | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Keaveny Shaun William on 1 April 2012 | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
31 Jul 2012 | TM02 | Termination of appointment of Seymour Company Secretaries Ltd as a secretary | |
31 Jul 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31 July 2012 | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2012 | CH04 | Secretary's details changed for Seymour Company Secretaries Ltd on 1 February 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
16 Feb 2011 | CH04 | Secretary's details changed for Seymour Company Secretaries Ltd on 15 August 2010 | |
16 Feb 2011 | AD01 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 16 February 2011 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
16 Mar 2010 | AD01 | Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 16 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Keaveny Shaun William on 1 October 2009 |