- Company Overview for MITCHTV STEADICAM LIMITED (06983362)
- Filing history for MITCHTV STEADICAM LIMITED (06983362)
- People for MITCHTV STEADICAM LIMITED (06983362)
- More for MITCHTV STEADICAM LIMITED (06983362)
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) |
---|---|---|---|
26 Jul 2017 | PSC04 | Change of details for Ms Melanie Humphries as a person with significant control on 5 December 2016 | |
06 Mar 2017 | AP01 | Appointment of Mr Stephen William Mitchell as a director on 8 August 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
29 Jun 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 29 June 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 6 August 2014
Statement of capital on 2014-08-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
15 Dec 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 6 August 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
09 Sep 2009 | 88(2) | Ad 07/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
09 Sep 2009 | 288a | Director appointed ms melanie humphries | |
09 Sep 2009 | 288b | Appointment terminated director elizabeth logan | |
29 Aug 2009 | CERTNM | Company name changed tidy film editors LIMITED\certificate issued on 01/09/09 | |
18 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
06 Aug 2009 | NEWINC | Incorporation |