Advanced company searchLink opens in new window

8TH FLOOR PRODUCTIONS LIMITED

Company number 07472682

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)
03 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
07 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
05 Jan 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
05 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
05 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
05 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
14 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
06 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
06 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
24 Dec 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
24 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
24 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
24 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 CH01 Director's details changed for Ms Lyndsey Ann Posner on 19 August 2013
03 Jan 2014 AA Full accounts made up to 31 March 2013
20 Nov 2013 CH01 Director's details changed for Mr Barrie Duncan Heath on 5 October 2013
29 Aug 2013 AD01 Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 29 August 2013
14 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
17 Jan 2012 TM01 Termination of appointment of Antony Root as a director
28 Jun 2011 SH02 Sub-division of shares on 17 December 2010
15 Jun 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
15 Jun 2011 AP01 Appointment of Antony Howard Root as a director