- Company Overview for SUNBEAM PHOTOGRAPHIC LIMITED (07171165)
- Filing history for SUNBEAM PHOTOGRAPHIC LIMITED (07171165)
- People for SUNBEAM PHOTOGRAPHIC LIMITED (07171165)
- Charges for SUNBEAM PHOTOGRAPHIC LIMITED (07171165)
- More for SUNBEAM PHOTOGRAPHIC LIMITED (07171165)
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) |
---|---|---|---|
02 Apr 2019 | PSC07 | Cessation of Ladbroke Hall Ltd as a person with significant control on 2 April 2019 | |
04 Dec 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2018 | MR04 | Satisfaction of charge 071711650003 in full | |
29 Aug 2018 | PSC02 | Notification of Ladbroke Hall Ltd as a person with significant control on 17 August 2018 | |
28 Aug 2018 | PSC02 | Notification of Ladbroke Hall Limited as a person with significant control on 17 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Loic Le Gailliard on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 4 Albemarle Street London W1S 4GA on 28 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Julien Lombrail as a director on 17 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Loic Le Gailliard as a director on 17 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Adam John Dawe as a director on 17 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Richard John Dawe as a person with significant control on 17 August 2018 | |
28 Aug 2018 | PSC07 | Cessation of Adam John Dawe as a person with significant control on 17 August 2018 | |
28 Aug 2018 | MR01 | Registration of charge 071711650004, created on 16 August 2018 | |
28 Aug 2018 | MR01 | Registration of charge 071711650005, created on 16 August 2018 | |
14 Jul 2018 | MR04 | Satisfaction of charge 071711650002 in full | |
28 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
28 Feb 2018 | PSC04 | Change of details for Mr Adam John Dawe as a person with significant control on 25 February 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|