- Company Overview for STEELY EYED FILMS LIMITED (07101727)
- Filing history for STEELY EYED FILMS LIMITED (07101727)
- People for STEELY EYED FILMS LIMITED (07101727)
- More for STEELY EYED FILMS LIMITED (07101727)
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) |
---|---|---|---|
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
16 Aug 2013 | AD01 | Registered office address changed from C/O John Plaskett 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middlesex UB8 1JT England on 16 August 2013 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AP01 | Appointment of Mr Edward Arthur James Mason as a director | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Jan 2013 | TM01 | Termination of appointment of Edward Mason as a director | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2011 | AD01 | Registered office address changed from Greengarden House 15-22 St Christophers Place London W1U 1NL on 2 September 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
26 Jan 2010 | AD01 | Registered office address changed from 40 Hirst Court 20 Gatliff Road London London SW1W 8QD United Kingdom on 26 January 2010 | |
11 Dec 2009 | NEWINC | Incorporation |