- 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) |
---|---|---|---|
02 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
17 Jul 2013 | AR01 | Annual return made up to 16 June 2013 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
|
|
23 Jul 2012 | CH01 | Director's details changed for Simon Maximilian Crawford-Collins on 23 July 2012 | |
17 Feb 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
14 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 2 November 2011
|
|
14 Nov 2011 | AP03 | Appointment of Emma Crawford-Collins as a secretary | |
14 Nov 2011 | AP02 | Appointment of Bbc Worldwide Corporate Services Limited as a director | |
14 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2011 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 2 November 2011 | |
18 Oct 2011 | CERTNM |
Company name changed simpart no.920 LIMITED\certificate issued on 18/10/11
|
|
18 Oct 2011 | CONNOT | Change of name notice | |
16 Jun 2011 | NEWINC |
Incorporation
|