- Company Overview for SLIM FILM & TV LIMITED (07672415)
- Filing history for SLIM FILM & TV LIMITED (07672415)
- People for SLIM FILM & TV LIMITED (07672415)
- More for SLIM FILM & TV LIMITED (07672415)
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) |
---|---|---|---|
07 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
19 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
17 Oct 2017 | AAMD | Amended total exemption full accounts made up to 28 July 2016 | |
02 Aug 2017 | AA01 | Previous accounting period shortened from 29 July 2017 to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
28 Jul 2017 | PSC02 | Notification of Seven West Media Investments Pty Ltd as a person with significant control on 29 July 2016 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 28 July 2016 | |
12 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 29 July 2016 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | AP01 | Appointment of Therese Hegarty as a director on 29 July 2016 | |
31 Aug 2016 | AP01 | Appointment of Lucy Jane Brodie as a director on 29 July 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 29 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Bruce Mcwilliam as a director on 29 July 2016 | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
27 Jan 2016 | CH02 | Director's details changed for Bbc Worldwide Corporate Services Limited on 1 March 2015 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AD01 | Registered office address changed from Henry Wood House Henry Wood House 2 Riding House Street London W1W 7FA England to Henry Wood House 2 Riding House Street London W1W 7FA on 8 July 2015 | |
08 Jul 2015 | CH03 | Secretary's details changed for Emma Crawford-Collins on 30 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from 33 Foley Street London W1W 7TL to Henry Wood House Henry Wood House 2 Riding House Street London W1W 7FA on 29 January 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |