Advanced company searchLink opens in new window

THE LIABILITY FILM LIMITED

Company number 07636590

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)
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
  • GBP 93
02 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 71
02 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 60
31 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create 1000 ordinary a shares of 10P each 01/08/2011
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
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)