Advanced company searchLink opens in new window

PARK STREET ENTERTAINMENT LIMITED

Company number 07751934

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)
20 Oct 2014 TM01 Termination of appointment of Daniel Alex Timmins as a director on 17 October 2014
08 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 484.8
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 484.8
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200
03 Oct 2013 AP01 Appointment of Mr Stephen Christopher Timmins as a director
03 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
16 Jul 2013 AP04 Appointment of Molten Logic Limited as a secretary
09 Jul 2013 TM01 Termination of appointment of Stephen Timmins as a director
09 Jul 2013 AP01 Appointment of Mr Daniel Alex Timmins as a director
09 Jul 2013 TM02 Termination of appointment of Paul Fowler as a secretary
22 Nov 2012 TM01 Termination of appointment of Jeffrey Dowson as a director
20 Nov 2012 CERTNM Company name changed chopin films LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
  • NM01 ‐ Change of name by resolution
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
20 Nov 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
20 Nov 2012 AP03 Appointment of Paul David Fowler as a secretary
20 Nov 2012 TM02 Termination of appointment of Stephen Timmins as a secretary
06 Jun 2012 AD01 Registered office address changed from St Bradon''s House 29 Great George Street Bristol BS1 5QT United Kingdom on 6 June 2012
24 Aug 2011 NEWINC Incorporation