Advanced company searchLink opens in new window

MITCHTV STEADICAM LIMITED

Company number 06983362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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