- Company Overview for INSPIRED FILMS LIMITED (07386092)
- Filing history for INSPIRED FILMS LIMITED (07386092)
- People for INSPIRED FILMS LIMITED (07386092)
- More for INSPIRED FILMS LIMITED (07386092)
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) |
---|---|---|---|
11 Oct 2013 | AP03 | Appointment of Mrs Lucy Jayne Paltnoi as a secretary | |
11 Oct 2013 | AP03 | Appointment of Mrs Simone Louise Leibovitch as a secretary | |
23 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
01 Aug 2013 | AP01 | Appointment of Mr Louis Jonathan Paltnoi as a director | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from Unit 31 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 26 June 2013 | |
02 Jun 2013 | TM01 | Termination of appointment of Louis Paltnoi as a director | |
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
23 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mr Louis Jonathan Paltnoi on 1 July 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Mr Eitan Leibovitch on 1 July 2011 | |
26 Sep 2011 | CH03 | Secretary's details changed for Mr Eitan Leibovitch on 1 July 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Lantern House 37-41 High Street Potters Bar Hertfordshire EN6 5AJ United Kingdom on 12 September 2011 | |
23 Sep 2010 | NEWINC |
Incorporation
|