- Company Overview for 8TH FLOOR PRODUCTIONS LIMITED (07472682)
- Filing history for 8TH FLOOR PRODUCTIONS LIMITED (07472682)
- People for 8TH FLOOR PRODUCTIONS LIMITED (07472682)
- More for 8TH FLOOR PRODUCTIONS LIMITED (07472682)
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
|
|
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
|
|
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
|
|
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 |