- Company Overview for TILEYWOODMAN CREATIVE LIMITED (06972482)
- Filing history for TILEYWOODMAN CREATIVE LIMITED (06972482)
- People for TILEYWOODMAN CREATIVE LIMITED (06972482)
- Charges for TILEYWOODMAN CREATIVE LIMITED (06972482)
- More for TILEYWOODMAN CREATIVE LIMITED (06972482)
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 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 22 July 2013
|
|
03 Oct 2013 | CC04 | Statement of company's objects | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
17 Aug 2012 | AP01 | Appointment of Ms Claire Elizabeth Lowson as a director | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
03 Nov 2011 | AD01 | Registered office address changed from Priory House 45-51 High Street Reigate Surrey RH2 9AE on 3 November 2011 | |
01 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
01 Nov 2011 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House High Street Reigate Surrey RH2 9AE United Kingdom on 1 November 2011 | |
31 Oct 2011 | CERTNM |
Company name changed sendview LIMITED\certificate issued on 31/10/11
|
|
27 Oct 2011 | AP01 | Appointment of Eugenie Louise Tiley as a director | |
27 Oct 2011 | AP01 | Appointment of Mark Tiley as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
26 Oct 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 October 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 September 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
08 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
25 Jul 2009 | NEWINC | Incorporation |