- Company Overview for DEADPAN FILMS LTD (07405098)
- Filing history for DEADPAN FILMS LTD (07405098)
- People for DEADPAN FILMS LTD (07405098)
- Charges for DEADPAN FILMS LTD (07405098)
- More for DEADPAN FILMS LTD (07405098)
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) |
---|---|---|---|
22 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | CH01 | Director's details changed for Mr Matthew Wyllie on 13 December 2013 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Ryan Philpott on 20 March 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2013 | AD01 | Registered office address changed from 42 Woodfield Park Amersham Buckinghamshire HP6 5QH on 28 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from Broadview the Vale Chesham Buckinghamshire HP5 3NS England on 9 January 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Jan 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
20 Jan 2011 | AP01 | Appointment of Mr James Alexander Williams as a director | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 19 January 2011
|
|
12 Oct 2010 | NEWINC |
Incorporation
|