- Company Overview for THE LIABILITY FILM LIMITED (07636590)
- Filing history for THE LIABILITY FILM LIMITED (07636590)
- People for THE LIABILITY FILM LIMITED (07636590)
- More for THE LIABILITY FILM LIMITED (07636590)
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) |
---|---|---|---|
24 Sep 2012 | CH01 | Director's details changed for Mr Richard Lawrence Johns on 24 September 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
02 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
02 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
02 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 4ND England on 1 December 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from 8 Moorfield Newcastle upon Tyne NE2 3NL England on 31 October 2011 | |
29 Jun 2011 | AD01 | Registered office address changed from Suite 404 324/326 Regent Street London W1B 3HH England on 29 June 2011 | |
28 Jun 2011 | CERTNM |
Company name changed chukka film LIMITED\certificate issued on 28/06/11
|
|
12 Jun 2011 | AD01 | Registered office address changed from Fen Cottage Lower Street Stutton Suffolk IP9 2SE United Kingdom on 12 June 2011 | |
17 May 2011 | NEWINC |
Incorporation
|